Advanced company searchLink opens in new window

HRE WILLOW LIMITED

Company number 07643848

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)
30 Dec 2024 AA Accounts for a small company made up to 31 March 2024
21 Oct 2024 SH19 Statement of capital on 21 October 2024
  • GBP 1.995002
21 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2024 SH20 Statement by Directors
15 Oct 2024 CAP-SS Solvency Statement dated 04/10/24
14 Oct 2024 SH08 Change of share class name or designation
18 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
22 Mar 2024 TM01 Termination of appointment of Gareth Edward Owen as a director on 15 March 2024
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
03 Jul 2023 TM01 Termination of appointment of Bozkurt Aydinoglu as a director on 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
19 Jun 2020 CH01 Director's details changed for Mr Gareth Edward Owen on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Benjamin James Ernest Guest on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Mr. Bozkurt Aydinoglu on 19 June 2020
19 Jun 2020 PSC05 Change of details for Gresham House Renewable Energy Vct2 Plc as a person with significant control on 19 June 2020
19 Jun 2020 PSC05 Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 19 June 2020
25 Mar 2020 AD01 Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
24 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
15 Jan 2020 AA Accounts for a small company made up to 30 April 2019