WILLOW COURT (SAWBRIDGEWORTH) MANAGEMENT COMPANY LIMITED

05997379
SUITE 75, WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ENGLAND CM1 2QE

Documents

Documents
Date Category Description Pages
19 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 7 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 officers Change of particulars for director (Mr Philip James Macaree) 2 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2023 accounts Annual Accounts 6 Buy now
06 Mar 2023 officers Appointment of secretary (Psem Ltd) 2 Buy now
06 Mar 2023 officers Termination of appointment of secretary (Property Stop) 1 Buy now
03 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Appointment of secretary (Mr Property Stop) 2 Buy now
19 Apr 2022 officers Appointment of director (Mr Philip Macaree) 2 Buy now
14 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2022 officers Termination of appointment of director (Anthony James Barham) 1 Buy now
14 Apr 2022 officers Termination of appointment of secretary (Anthony Dominic Jones) 1 Buy now
08 Mar 2022 accounts Annual Accounts 3 Buy now
31 Jan 2022 officers Change of particulars for director (Mr Anthony James Barham) 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 accounts Annual Accounts 3 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Anthony James Barham) 2 Buy now
22 Sep 2014 accounts Annual Accounts 2 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
20 Sep 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
21 Sep 2011 accounts Annual Accounts 2 Buy now
18 Nov 2010 annual-return Annual Return 3 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
23 Nov 2009 annual-return Annual Return 2 Buy now
07 Apr 2009 accounts Annual Accounts 2 Buy now
20 Jan 2009 annual-return Annual return made up to 14/11/08 2 Buy now
03 Sep 2008 accounts Annual Accounts 2 Buy now
13 Dec 2007 annual-return Annual return made up to 14/11/07 2 Buy now
28 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 officers New secretary appointed 2 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 41 chalton street london NW1 1JD 1 Buy now
14 Nov 2006 incorporation Incorporation Company 20 Buy now