PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED
Company number 05187144
- Company Overview for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
- Filing history for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
- People for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
- More for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
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) |
---|---|---|---|
11 Nov 2024 | TM01 | Termination of appointment of Thomas Harling as a director on 11 November 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
05 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
15 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
16 Mar 2022 | AP01 | Appointment of Miss Katie Julia O'sullivan as a director on 16 March 2022 | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Andrew Martin Watson as a director on 12 November 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
21 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
09 Jul 2019 | AP01 | Appointment of Mrs Rosada Sayed Pramanik as a director on 1 July 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Garry Brooks as a director on 14 January 2019 | |
27 Jul 2018 | AP01 | Appointment of Mr Saul Green as a director on 25 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Janakan Crofton as a director on 16 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Janakan Crofton as a director on 13 July 2016 |