Advanced company searchLink opens in new window

WILLOW REACH RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 09324117

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)
03 Apr 2020 AP01 Appointment of Mr Benjamin Conway as a director on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Anna Koundouris as a director on 3 April 2020
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
25 Nov 2019 TM01 Termination of appointment of Umar Khan as a director on 18 November 2019
12 Nov 2019 AP01 Appointment of Mr Umar Khan as a director on 10 November 2019
29 Aug 2019 CH01 Director's details changed for Dr Anne Koundouris on 29 August 2019
12 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Mar 2019 TM01 Termination of appointment of Janet Elizabeth Marsh Lane as a director on 26 February 2019
13 Feb 2019 AP01 Appointment of Ms Janet Elizabeth Marsh Lane as a director on 1 February 2019
12 Feb 2019 AP01 Appointment of Dr Anne Koundouris as a director on 1 February 2019
12 Feb 2019 TM01 Termination of appointment of Christine Louise Tiernan as a director on 1 February 2019
12 Feb 2019 TM01 Termination of appointment of James Alexander Harrison as a director on 1 February 2019
03 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
16 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
15 Aug 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
15 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
15 Aug 2017 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017
20 Apr 2017 CH04 Secretary's details changed for Gordon and Co on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to The Georgian House 37 Bell Street Reigate RH2 7AG on 19 April 2017
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 24 November 2015 no member list
23 Dec 2015 AD01 Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 23 December 2015