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) |
---|---|---|---|
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 |