Advanced company searchLink opens in new window

THE WILLOWS (HEMEL HEMPSTEAD) RESIDENTS COMPANY LIMITED

Company number 03211101

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)
24 Jul 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
21 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
18 Nov 2021 AP01 Appointment of Mr Ian James Harvey as a director on 5 November 2021
26 Oct 2021 TM01 Termination of appointment of Nicholas Paul Dalby as a director on 25 October 2021
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
11 Aug 2020 AA Micro company accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
13 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
17 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 17 October 2019
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
07 Mar 2019 AA Micro company accounts made up to 31 December 2018
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 34
09 May 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 TM01 Termination of appointment of Ian James Harvey as a director on 7 December 2015
07 Dec 2015 AP01 Appointment of Mr Nicholas Paul Dalby as a director on 7 December 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 34
15 Jun 2015 TM01 Termination of appointment of Paul Jonathan Rhodes as a director on 2 November 2014