THE WILLOWS (HALE) MANAGEMENT COMPANY LIMITED
Company number 05266399
- Company Overview for THE WILLOWS (HALE) MANAGEMENT COMPANY LIMITED (05266399)
- Filing history for THE WILLOWS (HALE) MANAGEMENT COMPANY LIMITED (05266399)
- People for THE WILLOWS (HALE) MANAGEMENT COMPANY LIMITED (05266399)
- More for THE WILLOWS (HALE) MANAGEMENT COMPANY LIMITED (05266399)
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) |
---|---|---|---|
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Dec 2023 | CH04 | Secretary's details changed for Stevenson Whyte on 1 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
23 Oct 2023 | TM02 | Termination of appointment of James Stevenson as a secretary on 8 October 2023 | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 9 November 2022 | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
07 Apr 2020 | AP03 | Appointment of Mr James Stevenson as a secretary on 25 March 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Robert Charles Norman as a director on 11 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Oct 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 October 2019 | |
26 Oct 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 26 October 2019 | |
26 Oct 2019 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 168 Northenden Road Sale M33 3HE on 26 October 2019 | |
26 Oct 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 26 October 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Christopher Ian Lambert as a director on 5 September 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |