- Company Overview for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
- Filing history for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
- People for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
- More for WILLOW PROPERTIES (MANAGEMENT) LIMITED (03025144)
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) |
---|---|---|---|
29 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Alan Barry Neal on 2 March 2017 | |
29 Mar 2017 | CH03 | Secretary's details changed for Christopher Booth on 2 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Gloria Jean Booth on 2 March 2017 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Alan Barry Neal on 1 February 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Mar 2014 | CH01 | Director's details changed for Alan Barry Neal on 3 March 2014 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Alan Barry Neal on 1 March 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Gloria Jean Booth on 1 October 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Alan Barry Neal on 1 October 2009 | |
25 Feb 2010 | AD01 | Registered office address changed from 71 Wales Road Kiveton Park Sheffield S31 8RA on 25 February 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |