WILLOWS GREEN MANAGEMENT COMPANY LIMITED
Company number 05863225
- Company Overview for WILLOWS GREEN MANAGEMENT COMPANY LIMITED (05863225)
- Filing history for WILLOWS GREEN MANAGEMENT COMPANY LIMITED (05863225)
- People for WILLOWS GREEN MANAGEMENT COMPANY LIMITED (05863225)
- More for WILLOWS GREEN MANAGEMENT COMPANY LIMITED (05863225)
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) |
---|---|---|---|
30 Oct 2014 | AP04 | Appointment of Premier Estates Limited as a secretary on 30 October 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 30 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Stuart Smith as a director on 29 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Joanne Elizabeth Massey as a director on 29 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Glyn David Mabey as a director on 29 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Nicholas Nightingale as a director on 29 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Samuel Farage as a director on 29 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Warren Thompson as a director on 8 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Glyn David Mabey as a director on 27 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Mar 2014 | AP01 | Appointment of Stuart Smith as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Andrew Colls as a director | |
03 Mar 2014 | AP01 | Appointment of Mr. Warren Thompson as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Giles Asker as a director | |
03 Mar 2014 | AP01 | Appointment of Joanne Elizabeth Massey as a director | |
03 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
21 May 2012 | AP01 | Appointment of Andrew John Colls as a director | |
21 May 2012 | TM01 | Termination of appointment of Stephen Hirst as a director | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Feb 2012 | TM02 | Termination of appointment of St Pauls Secretaries Limited as a secretary | |
08 Feb 2012 | AD01 | Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 8 February 2012 | |
08 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders |