Advanced company searchLink opens in new window

WILLOWGREEN HOMES (YORKSHIRE) LIMITED

Company number 06364398

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)
07 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
16 Aug 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
23 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with updates
12 Aug 2020 SH06 Cancellation of shares. Statement of capital on 22 June 2020
  • GBP 95
12 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2020 PSC04 Change of details for Mrs Lisa Francesca Tyler as a person with significant control on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of David Mills as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of Angela Mills as a director on 22 June 2020
23 Jun 2020 TM02 Termination of appointment of David Mills as a secretary on 22 June 2020
23 Jun 2020 PSC07 Cessation of Angela Mills as a person with significant control on 22 June 2020
23 Jun 2020 PSC07 Cessation of David Mills as a person with significant control on 22 June 2020
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
01 Aug 2018 PSC01 Notification of Lisa Francesca Tyler as a person with significant control on 19 July 2018
31 Jul 2018 TM01 Termination of appointment of Joanne Margaret Jarrett as a director on 19 July 2018
27 Jul 2018 SH06 Cancellation of shares. Statement of capital on 19 July 2018
  • GBP 295.00