- Company Overview for WILLOWSIDE HOMES LIMITED (08544117)
- Filing history for WILLOWSIDE HOMES LIMITED (08544117)
- People for WILLOWSIDE HOMES LIMITED (08544117)
- Charges for WILLOWSIDE HOMES LIMITED (08544117)
- More for WILLOWSIDE HOMES LIMITED (08544117)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
07 May 2024 | PSC01 | Notification of Claire Victoria Hyman as a person with significant control on 23 November 2023 | |
07 May 2024 | PSC04 | Change of details for Mr Andrew Guy Hyman as a person with significant control on 23 November 2023 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Sep 2023 | MR04 | Satisfaction of charge 085441170008 in full | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
17 May 2022 | AD02 | Register inspection address has been changed from Mulberry Croft Limetree Road Goring Reading RG8 9EY England to Bedford House 60 Chorley New Road Bolton BL1 4DA | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
29 May 2020 | AD02 | Register inspection address has been changed from 43 Oakley Court Benson Wallingford Oxfordshire OX10 6QH England to Mulberry Croft Limetree Road Goring Reading RG8 9EY | |
29 May 2020 | CH01 | Director's details changed for Mr Andrew Guy Hyman on 10 April 2020 | |
30 Apr 2020 | MR01 | Registration of charge 085441170008, created on 27 April 2020 | |
30 Apr 2020 | MR01 | Registration of charge 085441170007, created on 27 April 2020 | |
26 Sep 2019 | MR01 | Registration of charge 085441170006, created on 23 September 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Andrew Guy Hyman as a person with significant control on 16 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Mulberry Croft Limetree Road Goring Reading RG8 9EY on 19 August 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|