Advanced company searchLink opens in new window

WILLOW GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 07810303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Aug 2017 AP01 Appointment of Mr David James Marriott as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Edward Michael John Magee as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Paul David Halstead as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Nilkanth Patel as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Stephen Richard Berry as a director on 1 August 2017
30 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AR01 Annual return made up to 14 October 2015 no member list
11 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 14 October 2014 no member list
06 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Aug 2014 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 28 August 2014
21 Dec 2013 AR01 Annual return made up to 14 October 2013 no member list
01 Aug 2013 AD01 Registered office address changed from the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN United Kingdom on 1 August 2013
31 Jul 2013 TM01 Termination of appointment of Robert Hall as a director
31 Jul 2013 TM01 Termination of appointment of Neil Williams as a director
31 Jul 2013 TM01 Termination of appointment of Anthony Parker as a director
31 Jul 2013 TM01 Termination of appointment of Andrew Hill as a director
31 Jul 2013 AP01 Appointment of Mr Howard Duncan Phillip Green as a director
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 14 October 2012 no member list
06 Dec 2011 TM02 Termination of appointment of Pitsec Ltd as a secretary