- Company Overview for HRE WILLOW LIMITED (07643848)
- Filing history for HRE WILLOW LIMITED (07643848)
- People for HRE WILLOW LIMITED (07643848)
- More for HRE WILLOW LIMITED (07643848)
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
|
|
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
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 |