WILLOW SPRINGS MANAGEMENT COMPANY LIMITED
Company number 05761040
- Company Overview for WILLOW SPRINGS MANAGEMENT COMPANY LIMITED (05761040)
- Filing history for WILLOW SPRINGS MANAGEMENT COMPANY LIMITED (05761040)
- People for WILLOW SPRINGS MANAGEMENT COMPANY LIMITED (05761040)
- More for WILLOW SPRINGS MANAGEMENT COMPANY LIMITED (05761040)
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) |
---|---|---|---|
06 Nov 2024 | TM01 | Termination of appointment of Rod Walmsley as a director on 6 November 2024 | |
19 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
07 Dec 2023 | AD01 | Registered office address changed from Chevin Mill Leeds Road Otley LS21 1BT England to 3a Granville Court Granville Mount Otley LS21 3PB on 7 December 2023 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
23 Nov 2017 | AD01 | Registered office address changed from 66a Boroughgate 66a Boroughgate Otley LS21 1AE England to Chevin Mill Leeds Road Otley LS21 1BT on 23 November 2017 | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | AD01 | Registered office address changed from Harewood Housing Society Limited Royd House Low Mills Guiseley, Leeds West Yorkshire LS20 9LU to 66a Boroughgate 66a Boroughgate Otley LS21 1AE on 31 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
14 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
16 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jul 2015 | AP01 | Appointment of Mr Rod Walmsley as a director on 15 June 2015 | |
22 Jul 2015 | AP01 | Appointment of Mrs Jane Margaret Fawcett as a director on 15 June 2015 |