17 WILLES ROAD MANAGEMENT COMPANY LIMITED
Company number 09898875
- Company Overview for 17 WILLES ROAD MANAGEMENT COMPANY LIMITED (09898875)
- Filing history for 17 WILLES ROAD MANAGEMENT COMPANY LIMITED (09898875)
- People for 17 WILLES ROAD MANAGEMENT COMPANY LIMITED (09898875)
- More for 17 WILLES ROAD MANAGEMENT COMPANY LIMITED (09898875)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
07 Nov 2024 | TM01 | Termination of appointment of Olivia Amber Jennings as a director on 7 November 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
29 Sep 2023 | AD01 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Loveitts 29 Warwick Row Coventry West Midlands CV1 1DY on 29 September 2023 | |
29 Sep 2023 | TM02 | Termination of appointment of Block Management Uk Limited as a secretary on 29 September 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr William Wood as a director on 29 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Ms Olivia Amber Jennings as a director on 29 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Camilla Jane Roome as a director on 8 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Nagra Sundeep Singh as a director on 8 March 2023 | |
07 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from Woodcote Lodge Rouncil Lane Kenilworth Warwickshire CV8 1NL to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 3 March 2020 | |
03 Mar 2020 | AP04 | Appointment of Block Management Uk Limited as a secretary on 3 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Feb 2018 | AP01 | Appointment of Miss Camilla Jane Roome as a director on 5 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of D'arcy Liam Francis as a director on 5 February 2018 |