THE WILLOWS (HEADCORN) MANAGEMENT COMPANY LIMITED

06647622
2 THE WILLOWS ULCOMBE ROAD HEADCORN KENT TN27 9QR

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 6 Buy now
28 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 accounts Annual Accounts 6 Buy now
29 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 6 Buy now
23 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2022 officers Appointment of director (Mr Phil Powell) 2 Buy now
26 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2022 officers Termination of appointment of director (Rebecca Anne Howard) 1 Buy now
28 Nov 2021 accounts Annual Accounts 6 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 6 Buy now
19 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 6 Buy now
28 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 6 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 5 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2017 accounts Annual Accounts 4 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
07 Feb 2016 officers Appointment of director (Mr James Ker) 2 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
08 Jun 2015 officers Termination of appointment of director (Kent James Grageon) 2 Buy now
11 May 2015 accounts Annual Accounts 3 Buy now
19 Dec 2014 officers Appointment of secretary (Mr Paul Regan) 2 Buy now
28 Oct 2014 officers Termination of appointment of director (Sharon Anne Budd) 2 Buy now
28 Oct 2014 officers Appointment of director (Paul Regan) 3 Buy now
28 Oct 2014 officers Appointment of director (Kent James Grageon) 3 Buy now
28 Oct 2014 officers Appointment of director (Rebecca Anne Howard) 3 Buy now
28 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2014 officers Termination of appointment of secretary (David Edward Masters) 2 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 3 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
10 May 2013 officers Change of particulars for director (Mrs Sharon Anne Budd) 2 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 accounts Annual Accounts 3 Buy now
19 Jul 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 accounts Annual Accounts 3 Buy now
19 Jul 2011 annual-return Annual Return 3 Buy now
05 May 2011 accounts Annual Accounts 3 Buy now
16 Jul 2010 annual-return Annual Return 2 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
12 Oct 2009 annual-return Annual Return 2 Buy now
19 Nov 2008 officers Director appointed sharon budd 2 Buy now
19 Nov 2008 officers Secretary appointed david edward masters 2 Buy now
19 Nov 2008 officers Appointment terminated director mary-anne staddon 1 Buy now
19 Nov 2008 officers Appointment terminated secretary sharon budd 1 Buy now
15 Jul 2008 incorporation Incorporation Company 17 Buy now