Advanced company searchLink opens in new window

WILLOWBANK DEVELOPMENTS LIMITED

Company number 03880164

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)
28 Aug 2018 CH04 Secretary's details changed for Appleton Secretaries Limited on 28 August 2018
07 Jun 2018 TM01 Termination of appointment of Keystone Investments Limited as a director on 23 April 2018
07 Jun 2018 AD01 Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 23 April 2018
07 Jun 2018 TM02 Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 23 April 2018
07 Jun 2018 AP04 Appointment of Appleton Secretaries Limited as a secretary on 23 April 2018
07 Jun 2018 AP02 Appointment of Appleton Directors Limited as a director on 23 April 2018
07 Jun 2018 AP01 Appointment of Mr Richard Laurence Cooper as a director on 23 April 2018
14 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
20 Nov 2017 PSC01 Notification of Malini Toppinen as a person with significant control on 6 April 2016
20 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 20 November 2017
29 Jun 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
06 May 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
05 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
21 Nov 2014 CH02 Director's details changed for Keystone Investments Limited on 21 November 2014
21 Nov 2014 CH04 Secretary's details changed for Guernsey Corporate Secretaries Limited on 21 November 2014
21 Nov 2014 AD01 Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 21 November 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2