- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|