THE VILLAS (WOKING) MANAGEMENT COMPANY LIMITED
Company number 04940863
- Company Overview for THE VILLAS (WOKING) MANAGEMENT COMPANY LIMITED (04940863)
- Filing history for THE VILLAS (WOKING) MANAGEMENT COMPANY LIMITED (04940863)
- People for THE VILLAS (WOKING) MANAGEMENT COMPANY LIMITED (04940863)
- More for THE VILLAS (WOKING) MANAGEMENT COMPANY LIMITED (04940863)
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) |
---|---|---|---|
04 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2-4 Broad Street Wokingham RG40 1AB on 4 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of James Anthony Cass as a director on 3 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Richard James Bosiacki as a director on 3 November 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 May 2016 | AD01 | Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX on 18 May 2016 | |
06 Nov 2015 | AR01 | Annual return made up to 22 October 2015 no member list | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 22 October 2014 no member list | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | CH01 | Director's details changed for James Anthony Cass on 25 October 2013 | |
25 Oct 2013 | AR01 | Annual return made up to 22 October 2013 no member list | |
25 Oct 2013 | CH01 | Director's details changed for James Anthony Cass on 25 October 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 no member list | |
31 Oct 2012 | CH01 | Director's details changed for James Anthony Cass on 31 October 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 93 Windmill Avenue Wokingham Berkshire RG41 3XG on 31 October 2012 | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 22 October 2011 no member list | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 22 October 2010 no member list | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 22 October 2009 no member list | |
20 Nov 2009 | CH01 | Director's details changed for James Anthony Cass on 1 November 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |