WILLOW GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 07810303
- Company Overview for WILLOW GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED (07810303)
- Filing history for WILLOW GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED (07810303)
- People for WILLOW GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED (07810303)
- More for WILLOW GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED (07810303)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
29 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr David James Marriott on 14 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Paul David Halstead on 14 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Edward Michael John Magee on 14 October 2020 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
28 Sep 2018 | TM01 | Termination of appointment of Nilkanth Patel as a director on 24 September 2018 | |
05 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
28 Jun 2018 | PSC07 | Cessation of Howard Duncan Phillip Green as a person with significant control on 28 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Stephen Richard Berry as a director on 19 June 2018 | |
04 May 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
04 Oct 2017 | TM01 | Termination of appointment of Howard Duncan Phillip Green as a director on 1 October 2017 |