Advanced company searchLink opens in new window

WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO.2) LIMITED

Company number 04923491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2012 AR01 Annual return made up to 7 October 2012 no member list
30 May 2012 AP01 Appointment of Mr John Cleal as a director
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 7 October 2011 no member list
04 Oct 2011 TM01 Termination of appointment of David Haward as a director
13 Oct 2010 AD01 Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton NN3 6BJ on 13 October 2010
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 CH01 Director's details changed for Alison Mary Anne Robinson on 12 October 2010
11 Oct 2010 AR01 Annual return made up to 7 October 2010 no member list
09 Dec 2009 CH01 Director's details changed for Alison Mary Anne Robinson on 28 November 2009
04 Nov 2009 CH03 Secretary's details changed for Mrs Jane Phillips on 28 October 2009
04 Nov 2009 AD01 Registered office address changed from C/O C/O, Galbraith Property Services Limited Galbraith Property Services Limited Victory House 400 Pavilion Drive Northampton Business Centre Northampton Northamptonshire NN4 7PA on 4 November 2009
15 Oct 2009 AR01 Annual return made up to 7 October 2009 no member list
12 May 2009 AA Total exemption small company accounts made up to 31 March 2009
09 May 2009 288b Appointment terminated director john ferrigno
28 Apr 2009 288a Secretary appointed jane phillips
23 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
21 Apr 2009 288a Director appointed alison mary anne robinson
21 Apr 2009 288a Director appointed david andrew haward
21 Apr 2009 288b Appointment terminated director and secretary salah shukur
17 Apr 2009 287 Registered office changed on 17/04/2009 from 4TH floor exchange house 494 midsummer boulevard milton keynes buckinghamshire MK9 2EA
26 Feb 2009 363a Annual return made up to 07/10/08
21 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Nov 2007 363a Annual return made up to 07/10/07
23 Nov 2007 288c Secretary's particulars changed;director's particulars changed