Advanced company searchLink opens in new window

HOLLY LODGE (WINDSOR LANE) MANAGEMENT COMPANY LTD

Company number 07984549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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