WILLOW MEAD (WIVELISCOMBE) MANAGEMENT COMPANY LIMITED
Company number 09555016
- Company Overview for WILLOW MEAD (WIVELISCOMBE) MANAGEMENT COMPANY LIMITED (09555016)
- Filing history for WILLOW MEAD (WIVELISCOMBE) MANAGEMENT COMPANY LIMITED (09555016)
- People for WILLOW MEAD (WIVELISCOMBE) MANAGEMENT COMPANY LIMITED (09555016)
- More for WILLOW MEAD (WIVELISCOMBE) MANAGEMENT COMPANY LIMITED (09555016)
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) |
---|---|---|---|
14 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
08 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
08 Jan 2024 | CH01 | Director's details changed for Ms Alison Jayne Davies on 8 January 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mrs Louise Elizabeth Ware on 8 January 2024 | |
30 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
08 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ United Kingdom to 1 West Point Court Great Park Road Bradley Stoke Bristol BS2 4PY on 5 July 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Pinnacle Property Management Limited as a secretary on 5 July 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
27 Feb 2019 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 27 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 2nd Floor, Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England to Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ on 27 February 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from Aztec Centre Aztec West Almondsbury Bristol BS32 4TD United Kingdom to 2nd Floor, Aztec Centre Aztec West Almondsbury Bristol BS32 4TD on 25 May 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Ovalsec Limited as a director on 22 April 2015 |