Advanced company searchLink opens in new window

WILLEY ESTATE LEISURE LIMITED

Company number 08547227

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)
10 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 PSC01 Notification of David John Turner as a person with significant control on 6 April 2016
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
29 May 2018 PSC07 Cessation of Rhoderick Martin Swire as a person with significant control on 23 April 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 CH01 Director's details changed for The Rt Hon Catherine, Lady Forester on 8 July 2015
08 Jul 2015 CH01 Director's details changed for The Honourable Mrs Selina Lucy Graham on 8 July 2015
08 Jul 2015 AD01 Registered office address changed from Willey Estate Office Willey Park Willey Broseley Shropshire TF12 5JJ to The Estate Office Willey Broseley Shropshire TF12 5JN on 8 July 2015
22 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
08 Apr 2015 CH01 Director's details changed for The Rt Hon Catherine, Lady Forester on 8 April 2015