- Company Overview for WILLOWBANK DEVELOPMENTS LIMITED (03880164)
- Filing history for WILLOWBANK DEVELOPMENTS LIMITED (03880164)
- People for WILLOWBANK DEVELOPMENTS LIMITED (03880164)
- More for WILLOWBANK DEVELOPMENTS LIMITED (03880164)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
13 Oct 2021 | CH01 | Director's details changed for Mr. Richard Laurence Cooper on 24 September 2021 | |
13 Oct 2021 | CH02 | Director's details changed for Appleton Directors Limited on 24 September 2021 | |
13 Oct 2021 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from , 4 the Mews Bridge Road, Twickenham, TW1 1RF, England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | PSC04 | Change of details for Malini Toppinen as a person with significant control on 14 February 2019 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Jan 2019 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
28 Aug 2018 | CH02 | Director's details changed for Appleton Directors Limited on 28 August 2018 |