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) |
---|---|---|---|
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 |