WILLANS GREEN (RUGBY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05129412 |
Category | |
Incorporated | 17 May 2004 |
Age | 20 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
WILLANS GREEN (RUGBY) MANAGEMENT COMPANY LIMITED is an active with number 05129412. It was incorporated 20 years, 15 days ago, on 17 May 2004. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Appoint person director company with name date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-22
Officer name: Mr Ben Conway
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Keith Wade
Termination date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-08-25
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change corporate secretary company with change date
Date: 03 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limted
Change date: 2022-04-13
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-11-03
Officer name: Hml Company Secretarial Services Limted
Documents
Termination secretary company with name termination date
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C P Bigwood Management Llp
Termination date: 2021-11-02
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
Change date: 2021-10-19
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Allan Taylor
Termination date: 2014-09-16
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom
Change date: 2019-04-17
New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP
Documents
Termination secretary company with name termination date
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sdl Estate Management Limited T/a Alexander Faulkner
Termination date: 2019-02-12
Documents
Appoint corporate secretary company with name date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-02-12
Officer name: C P Bigwood Management Llp
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Keith Wade
Change date: 2018-05-09
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Darren Keith Wade
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Allan Taylor
Notification date: 2018-04-06
Documents
Termination secretary company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cpbigwood Management Llp
Termination date: 2018-02-28
Documents
Appoint corporate secretary company with name date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sdl Estate Management Limited T/a Alexander Faulkner
Appointment date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: 11 Little Park Farm Road Fareham PO15 5SN
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ
Change date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 26 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Allan Taylor
Documents
Annual return company with made up date no member list
Date: 29 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change corporate secretary company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-05-28
Officer name: Cpbigwood Management Llp
Documents
Termination secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bigwood Associates Limited
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cpbigwood Management Llp
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: 3 Union Street Stratford upon Avon Warwickshire CV37 6QT
Documents
Termination secretary company
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Keith Wade
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Timlin
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Timlin
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Pallister
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Livingstone
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Garside
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 24 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 18 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Thomas Gateside
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Timlin
Change date: 2010-05-17
Documents
Change corporate secretary company with change date
Date: 18 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bigwood Associates Limited
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Julia Warner Pallister
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan dorn
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/05/09
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director ian young logged form
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/05/08
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/05/07
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/05/06
Documents
Accounts with accounts type dormant
Date: 04 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/05/05
Documents
Accounts with accounts type dormant
Date: 14 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 15/06/04 from: redrow house st davids park flintshire CH5 3RX
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
Legacy
Date: 24 May 2004
Category: Address
Type: 287
Description: Registered office changed on 24/05/04 from: 16 saint john street london EC1M 4NT
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 BECKTON ROAD,LONDON,E16 1EW
Number: | 08605202 |
Status: | ACTIVE |
Category: | Private Limited Company |
257 ECCLESALL ROAD,SHEFFIELD,S11 8NX
Number: | 08864892 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA
Number: | 07981672 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP (ABERDEEN OFFICE),LONDON,EC4N 6EU
Number: | 10637947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 LEXINGTON STREET,LONDON,W1F 9AH
Number: | 11775015 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED
EAGLE HOUSE,NORTHAMPTON,NN1 5AJ
Number: | 02291888 |
Status: | ACTIVE |
Category: | Private Limited Company |