WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED
Company number 02317628
- Company Overview for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED (02317628)
- Filing history for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED (02317628)
- People for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED (02317628)
- More for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED (02317628)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
07 Apr 2022 | AP04 | Appointment of Skyline Block Management Ltd as a secretary on 1 April 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 1 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 7 April 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Stuart Graham Lustigman as a director on 10 January 2022 | |
03 Nov 2021 | TM01 | Termination of appointment of Mark Michael Fain as a director on 3 November 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Dave Meaney on 7 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Dave Meaney as a director on 7 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Daniel Leslie Francis as a director on 7 October 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
11 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
12 Mar 2018 | AD01 | Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 | |
12 Mar 2018 | AP04 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 |