HOLLY LODGE (WINDSOR LANE) MANAGEMENT COMPANY LTD
Company number 07984549
- Company Overview for HOLLY LODGE (WINDSOR LANE) MANAGEMENT COMPANY LTD (07984549)
- Filing history for HOLLY LODGE (WINDSOR LANE) MANAGEMENT COMPANY LTD (07984549)
- People for HOLLY LODGE (WINDSOR LANE) MANAGEMENT COMPANY LTD (07984549)
- More for HOLLY LODGE (WINDSOR LANE) MANAGEMENT COMPANY LTD (07984549)
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 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Apr 2022 | AP01 | Appointment of Mrs Jane Monica Shephard as a director on 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Dec 2020 | AP01 | Appointment of Mrs Judith Angela Curry as a director on 30 November 2020 | |
12 May 2020 | TM01 | Termination of appointment of Craig Stevens as a director on 24 April 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2018 | PSC07 | Cessation of Howard Duncan Phillip Green as a person with significant control on 29 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Craig Stevens as a director on 29 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Howard Duncan Phillip Green as a director on 29 August 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Howard Duncan Phillip Green as a person with significant control on 13 June 2018 | |
04 May 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from 19 Sun Street Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates |