WILLANS GREEN (RUGBY) MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.05129412
Category
Incorporated17 May 2004
Age20 years, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Allan Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bigwood Associates Limited

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cpbigwood Management Llp

Documents

View document PDF

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

View document PDF

Termination secretary company

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Keith Wade

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Timlin

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Timlin

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Pallister

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Livingstone

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Garside

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan dorn

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/09

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director ian young logged form

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/07

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKTON PUB LIMITED

1 BECKTON ROAD,LONDON,E16 1EW

Number:08605202
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE RESOURCES LIMITED

257 ECCLESALL ROAD,SHEFFIELD,S11 8NX

Number:08864892
Status:LIQUIDATION
Category:Private Limited Company

PATCO CONSULTANCY LIMITED

RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:07981672
Status:ACTIVE
Category:Private Limited Company

PIXELON LTD

C/O FRP ADVISORY LLP (ABERDEEN OFFICE),LONDON,EC4N 6EU

Number:10637947
Status:LIQUIDATION
Category:Private Limited Company

ROSEMARY'S BUNKER LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source