WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO.2) LIMITED
Company number 04923491
- Company Overview for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO.2) LIMITED (04923491)
- Filing history for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO.2) LIMITED (04923491)
- People for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO.2) LIMITED (04923491)
- More for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO.2) LIMITED (04923491)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from Common Ground Estate & Property Management Ltd Sandy Lane West Littlemore Oxford OX4 6LB England to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 4 July 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
22 Feb 2017 | TM02 | Termination of appointment of Jane Phillips as a secretary on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to Common Ground Estate & Property Management Ltd Sandy Lane West Littlemore Oxford OX4 6LB on 22 February 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Mr Leslie Kenneth Woods as a director on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Christopher Phillips as a director on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Heidi Baker as a director on 15 August 2016 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Dec 2015 | AR01 | Annual return made up to 7 October 2015 no member list | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Oct 2015 | AP01 | Appointment of Miss Zoe Elizabeth Chilton as a director on 28 August 2014 | |
30 Oct 2015 | AP01 | Appointment of Miss Heidi Baker as a director on 28 August 2014 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2014 | AR01 | Annual return made up to 7 October 2014 no member list | |
21 Aug 2014 | AP01 | Appointment of Mr Christopher Phillips as a director on 12 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Alison Mary Anne Robinson as a director on 12 July 2014 | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Park Newton House Kings Park Road Moulton Park Ind Estate Northampton NN3 6LG on 20 November 2013 | |
22 Oct 2013 | AR01 | Annual return made up to 7 October 2013 no member list | |
16 Sep 2013 | TM01 | Termination of appointment of John Cleal as a director | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |