WILLOWMEAD (SAWBRIDGEWORTH) MANAGEMENT COMPANY LIMITED
Company number 01344836
- Company Overview for WILLOWMEAD (SAWBRIDGEWORTH) MANAGEMENT COMPANY LIMITED (01344836)
- Filing history for WILLOWMEAD (SAWBRIDGEWORTH) MANAGEMENT COMPANY LIMITED (01344836)
- People for WILLOWMEAD (SAWBRIDGEWORTH) MANAGEMENT COMPANY LIMITED (01344836)
- More for WILLOWMEAD (SAWBRIDGEWORTH) MANAGEMENT COMPANY LIMITED (01344836)
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) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
21 Aug 2015 | AP01 | Appointment of Mrs Christina Brown as a director on 8 April 2015 | |
21 Aug 2015 | AP01 | Appointment of Mr Lloyd Heapy as a director on 5 March 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Rickie White as a director on 5 March 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Jean Jiggins as a director on 8 April 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 11 Willowmead Sawbridgeworth Hertfordshire CM21 9HJ to 9 Willowmead Sawbridgeworth Hertfordshire CM21 9HJ on 12 January 2015 | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Mrs Lesley Radley on 3 November 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | TM01 | Termination of appointment of a director | |
17 Oct 2014 | AD01 | Registered office address changed from 9 Willowmead Sawbridgeworth Hertfordshire CM21 9HJ England to 11 Willowmead Sawbridgeworth Hertfordshire CM21 9HJ on 17 October 2014 | |
13 Oct 2014 | AP03 | Appointment of Mrs Lesley Radley as a secretary on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Lesley Radley as a director on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Elizabeth Rosemary Wernicke Steed as a director on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Stacey Marie O'leary as a director on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Susan Lesley Fitzwilliams as a director on 13 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Amanda Jean Snook as a secretary on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 11 Willow Mead Sawbridgeworth Herts CM21 9HJ to 9 Willowmead Sawbridgeworth Hertfordshire CM21 9HJ on 13 October 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Gill Franco as a director on 7 February 2014 | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|