Download leads from Nexok and grow your business. Find out more

INTU Watford Property Management Limited

Documents

Total Documents192
Total Pages788

Filing History

1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020
23 December 2020Full accounts made up to 31 December 2019
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020
21 April 2020Appointment of Mr Colin Flinn as a director on 15 April 2020
21 April 2020Appointment of Mr Martin Richard Breeden as a director on 15 April 2020
21 April 2020Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020
21 April 2020Appointment of Ms Kathryn Anne Grant as a director on 15 April 2020
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020
20 March 2020Confirmation statement made on 15 March 2020 with no updates
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020
17 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 16 October 2019
16 October 2019Director's details changed for Miss Minakshi Kidia on 16 October 2019
16 October 2019Director's details changed for Mr Sean Crosby on 16 October 2019
16 October 2019Secretary's details changed for Susan Marsden on 16 October 2019
3 October 2019Full accounts made up to 31 December 2018
16 September 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019
15 March 2019Confirmation statement made on 15 March 2019 with updates
2 October 2018Full accounts made up to 31 December 2017
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018
13 April 2018Confirmation statement made on 11 March 2018 with no updates
22 September 2017Full accounts made up to 31 December 2016
22 September 2017Full accounts made up to 31 December 2016
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017
13 March 2017Confirmation statement made on 11 March 2017 with updates
13 March 2017Confirmation statement made on 11 March 2017 with updates
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
19 September 2016Full accounts made up to 31 December 2015
19 September 2016Full accounts made up to 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
3 October 2015Full accounts made up to 31 December 2014
3 October 2015Full accounts made up to 31 December 2014
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014
1 October 2014Termination of appointment of Peter Weir as a director on 17 September 2014
1 October 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
17 September 2014Full accounts made up to 31 December 2013
17 September 2014Full accounts made up to 31 December 2013
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
30 September 2013Full accounts made up to 31 December 2012
30 September 2013Full accounts made up to 31 December 2012
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director
1 March 2013Change of name notice
1 March 2013Change of name notice
1 March 2013Company name changed csc harlequin property management LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
1 March 2013Company name changed csc harlequin property management LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
5 April 2012Director's details changed for Peter Weir on 7 March 2012
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
5 April 2012Director's details changed for Peter Weir on 7 March 2012
5 April 2012Director's details changed for Peter Weir on 7 March 2012
7 December 2011Appointment of Hugh Michael Ford as a director
7 December 2011Appointment of Hugh Michael Ford as a director
22 November 2011Appointment of Peter Weir as a director
22 November 2011Appointment of Peter Weir as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
13 September 2011Full accounts made up to 31 December 2010
13 September 2011Full accounts made up to 31 December 2010
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Trevor Pereira as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Trevor Pereira as a director
28 July 2010Full accounts made up to 31 December 2009
28 July 2010Full accounts made up to 31 December 2009
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
6 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
6 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
6 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
6 October 2009Director's details changed for Caroline Kirby on 1 October 2009
15 July 2009Full accounts made up to 31 December 2008
15 July 2009Full accounts made up to 31 December 2008
8 April 2009Appointment terminated director trevor pereira
8 April 2009Appointment terminated director martin ellis
8 April 2009Appointment terminated director trevor pereira
8 April 2009Appointment terminated director martin ellis
24 March 2009Return made up to 11/03/09; full list of members
24 March 2009Return made up to 11/03/09; full list of members
9 December 2008Appointment terminated director richard cable
9 December 2008Appointment terminated director richard cable
12 November 2008Director appointed loraine woodhouse
12 November 2008Director appointed loraine woodhouse
5 November 2008Resolutions
  • RES13 ‐ Cos act 2006 sec 175 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ Cos act 2006 sec 175 22/10/2008
11 July 2008Full accounts made up to 31 December 2007
11 July 2008Full accounts made up to 31 December 2007
9 June 2008Director's change of particulars / richard cable / 21/04/2008
9 June 2008Director's change of particulars / richard cable / 21/04/2008
9 April 2008Appointment terminated director aidan smith
9 April 2008Appointment terminated director aidan smith
25 March 2008Return made up to 11/03/08; full list of members
25 March 2008Return made up to 11/03/08; full list of members
11 December 2007New director appointed
11 December 2007New director appointed
5 August 2007Full accounts made up to 31 December 2006
5 August 2007Full accounts made up to 31 December 2006
19 March 2007Return made up to 11/03/07; full list of members
19 March 2007Return made up to 11/03/07; full list of members
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 November 2006Director's particulars changed
13 November 2006Director's particulars changed
27 September 2006Director resigned
27 September 2006Director resigned
13 September 2006Director's particulars changed
13 September 2006Director's particulars changed
19 June 2006Full accounts made up to 31 December 2005
19 June 2006Full accounts made up to 31 December 2005
15 March 2006Return made up to 11/03/06; full list of members
15 March 2006Return made up to 11/03/06; full list of members
11 November 2005Director resigned
11 November 2005Director resigned
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
20 October 2005Director resigned
20 October 2005Director resigned
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
4 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05
4 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005Director resigned
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005Director resigned
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New secretary appointed
5 April 2005Secretary resigned
5 April 2005New director appointed
5 April 2005New director appointed
5 April 2005New secretary appointed
5 April 2005Secretary resigned
11 March 2005Incorporation
11 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing