WILLOW REACH RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09324117
- Company Overview for WILLOW REACH RESIDENTS MANAGEMENT COMPANY LIMITED (09324117)
- Filing history for WILLOW REACH RESIDENTS MANAGEMENT COMPANY LIMITED (09324117)
- People for WILLOW REACH RESIDENTS MANAGEMENT COMPANY LIMITED (09324117)
- More for WILLOW REACH RESIDENTS MANAGEMENT COMPANY LIMITED (09324117)
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 |