THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED
Company number 07883693
- Company Overview for THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED (07883693)
- Filing history for THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED (07883693)
- People for THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED (07883693)
- More for THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED (07883693)
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) |
---|---|---|---|
20 May 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
02 Nov 2023 | AP01 | Appointment of Ms Aliz Moore as a director on 25 October 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Monika Adamczyk as a director on 2 November 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
18 Jul 2022 | AP01 | Appointment of Mr Roger Anthony Preston as a director on 12 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Ms Monika Adamczyk as a director on 12 July 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Mar 2020 | CH01 | Director's details changed for Judith Margaret Cleveland on 1 March 2020 | |
01 Mar 2020 | CH01 | Director's details changed for Ian Christopher Kavanagh on 1 March 2020 | |
01 Mar 2020 | CH01 | Director's details changed for Neil Peter Anderson on 1 March 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Annie Williams on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Judith Margaret Cleveland on 3 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 9 - 11 Victoria Street St Albans Hertfordshire AL1 3UB on 2 January 2019 | |
02 Jan 2019 | TM02 | Termination of appointment of M & N Secretaries Limited as a secretary on 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates |