WILLOW COURT (NEW BRIGHTON) MANAGEMENT COMPANY LTD
Company number 05035241
- Company Overview for WILLOW COURT (NEW BRIGHTON) MANAGEMENT COMPANY LTD (05035241)
- Filing history for WILLOW COURT (NEW BRIGHTON) MANAGEMENT COMPANY LTD (05035241)
- People for WILLOW COURT (NEW BRIGHTON) MANAGEMENT COMPANY LTD (05035241)
- More for WILLOW COURT (NEW BRIGHTON) MANAGEMENT COMPANY LTD (05035241)
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) |
---|---|---|---|
02 Nov 2018 | AD01 | Registered office address changed from 11 Grange Drive Heswall Wirral CH60 7RU to 183 Withens Lane Wallasey CH45 7NG on 2 November 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of a director | |
29 Oct 2018 | TM01 | Termination of appointment of Gordon Edward Williams as a director on 27 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
01 Dec 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
09 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
19 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
01 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
07 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Marc William Johnson on 23 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Gordon Edward Williams on 23 April 2012 | |
23 Apr 2012 | TM02 | Termination of appointment of Bruce Allsobrook as a secretary | |
23 Apr 2012 | AD01 | Registered office address changed from 1 Charles Avenue Great Sankey Warrington WA5 3BX on 23 April 2012 | |
16 Jun 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 |