THE WILLOWS RETIREMENT HOUSING COMPANY LIMITED
Company number 00996853
- Company Overview for THE WILLOWS RETIREMENT HOUSING COMPANY LIMITED (00996853)
- Filing history for THE WILLOWS RETIREMENT HOUSING COMPANY LIMITED (00996853)
- People for THE WILLOWS RETIREMENT HOUSING COMPANY LIMITED (00996853)
- More for THE WILLOWS RETIREMENT HOUSING COMPANY LIMITED (00996853)
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) |
---|---|---|---|
05 Dec 2023 | AP01 | Appointment of Mr Robin Clive Thornett as a director on 28 November 2023 | |
03 Dec 2023 | TM01 | Termination of appointment of Elaine Rosemary Smith as a director on 28 November 2023 | |
11 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Oct 2022 | AP01 | Appointment of Mrs Helen Mary Whitehead as a director on 1 October 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of David King as a director on 15 September 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr John Harry Anderton as a director on 1 July 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
11 Feb 2022 | AP03 | Appointment of Mrs Pauline Jane Johnstone as a secretary on 22 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Ursula Maureen Brain as a director on 23 November 2021 | |
01 Sep 2021 | AP01 | Appointment of Mrs Pauline Jane Johnstone as a director on 19 August 2021 | |
29 Aug 2021 | TM01 | Termination of appointment of Terence Moreton as a director on 19 August 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 1 the Willows Lansdown Road Gloucester Gloucester GL1 3LA England to 5 the Willows,Lansdown Rd Lansdown Road Gloucester GL1 3LA on 26 July 2021 | |
26 Jul 2021 | TM02 | Termination of appointment of Elaine Rosemary Smith as a secretary on 16 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from 8 the Willows Lansdown Road Gloucester GL1 3LA England to 1 the Willows Lansdown Road Gloucester Gloucester GL1 3LA on 27 February 2020 | |
26 Feb 2020 | AP03 | Appointment of Mrs Elaine Rosemary Smith as a secretary on 26 February 2020 | |
26 Feb 2020 | TM02 | Termination of appointment of Christine Anne King as a secretary on 26 February 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr John William Riando as a director on 17 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Andrew Anthony Stanley as a director on 17 July 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates |