- Company Overview for WILLOW TREE COURT LIMITED (01056012)
- Filing history for WILLOW TREE COURT LIMITED (01056012)
- People for WILLOW TREE COURT LIMITED (01056012)
- More for WILLOW TREE COURT LIMITED (01056012)
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) |
---|---|---|---|
02 Feb 2022 | TM02 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
22 Feb 2021 | AP04 | Appointment of Roger W. Dean & Co Ltd as a secretary on 22 February 2021 | |
17 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
11 Jun 2018 | TM01 | Termination of appointment of David Sales as a director on 11 June 2018 | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 28 July 2017 | |
27 Jul 2017 | AP04 | Appointment of Roger W. Dean & Company Limited as a secretary on 6 July 2017 | |
27 Jul 2017 | TM02 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 6 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
27 Jan 2016 | TM01 | Termination of appointment of George Lovell as a director on 27 January 2016 | |
18 Dec 2015 | AP01 | Appointment of Yuk Ying Chan as a director on 31 October 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of David Sales as a director on 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of Susan Mary Hughes as a director on 31 March 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Kiran Mishra as a director on 15 September 2015 |