WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD
Company number 05416452
- Company Overview for WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD (05416452)
- Filing history for WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD (05416452)
- People for WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD (05416452)
- More for WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD (05416452)
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 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of Frank King as a director on 11 January 2019 | |
08 Apr 2019 | PSC07 | Cessation of Frank King as a person with significant control on 11 January 2019 | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
10 Apr 2018 | PSC01 | Notification of John Parsons as a person with significant control on 17 August 2017 | |
10 Apr 2018 | PSC01 | Notification of Gary Howard as a person with significant control on 17 August 2017 | |
10 Apr 2018 | PSC01 | Notification of Michael Jeffory Sheridan as a person with significant control on 17 August 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Michael Sheridan as a director on 17 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Gary Howard as a director on 17 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr John Parsons as a director on 17 August 2017 | |
03 Aug 2017 | AP03 | Appointment of Mr Nigel Craig as a secretary on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Kevin Mark Dique as a director on 1 August 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of John David Gutteridge as a secretary on 1 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB to 210 Folly Lane Swinton Manchester M27 0DD on 3 August 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 | Annual return made up to 6 April 2016 no member list | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 | Annual return made up to 6 April 2015 no member list | |
01 May 2014 | AR01 | Annual return made up to 6 April 2014 no member list | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 6 April 2013 no member list |