Advanced company searchLink opens in new window

WILLOW MEAD (WIVELISCOMBE) MANAGEMENT COMPANY LIMITED

Company number 09555016

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)
14 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
08 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Jan 2024 CH01 Director's details changed for Ms Alison Jayne Davies on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mrs Louise Elizabeth Ware on 8 January 2024
30 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
06 Jul 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Jul 2019 AD01 Registered office address changed from Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ United Kingdom to 1 West Point Court Great Park Road Bradley Stoke Bristol BS2 4PY on 5 July 2019
05 Jul 2019 TM02 Termination of appointment of Pinnacle Property Management Limited as a secretary on 5 July 2019
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
27 Feb 2019 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 27 February 2019
27 Feb 2019 AD01 Registered office address changed from 2nd Floor, Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England to Units 2 & 3 Beech Court Wokingham Road Hurst Hurst Berkshire RG10 0RQ on 27 February 2019
11 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
25 May 2018 AD01 Registered office address changed from Aztec Centre Aztec West Almondsbury Bristol BS32 4TD United Kingdom to 2nd Floor, Aztec Centre Aztec West Almondsbury Bristol BS32 4TD on 25 May 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
27 Sep 2016 TM01 Termination of appointment of Ovalsec Limited as a director on 22 April 2015