THE WILLOWS (HAM) MANAGEMENT COMPANY LIMITED
Company number 05198597
- Company Overview for THE WILLOWS (HAM) MANAGEMENT COMPANY LIMITED (05198597)
- Filing history for THE WILLOWS (HAM) MANAGEMENT COMPANY LIMITED (05198597)
- People for THE WILLOWS (HAM) MANAGEMENT COMPANY LIMITED (05198597)
- More for THE WILLOWS (HAM) MANAGEMENT COMPANY LIMITED (05198597)
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) |
---|---|---|---|
08 Jul 2019 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Alexander Faulkner Partnership Fareham Hampshire PO15 5SN on 8 July 2019 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AP01 | Appointment of Ms Clair Ballard as a director on 19 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Paul Underhill as a director on 19 January 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 | Annual return made up to 5 August 2015 no member list | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | AR01 | Annual return made up to 5 August 2014 no member list | |
12 Jun 2014 | AP04 | Appointment of Esh Management Ltd as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Tg Estate Management Ltd as a secretary | |
12 Jun 2014 | AD01 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 12 June 2014 | |
16 Mar 2014 | CH04 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 | |
16 Mar 2014 | AD01 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Aug 2013 | AR01 | Annual return made up to 5 August 2013 no member list | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 5 August 2012 no member list | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 |