MARK2 DEVELOPMENTS (THE WILLOWS) LTD
Company number 10730205
- Company Overview for MARK2 DEVELOPMENTS (THE WILLOWS) LTD (10730205)
- Filing history for MARK2 DEVELOPMENTS (THE WILLOWS) LTD (10730205)
- People for MARK2 DEVELOPMENTS (THE WILLOWS) LTD (10730205)
- Charges for MARK2 DEVELOPMENTS (THE WILLOWS) LTD (10730205)
- More for MARK2 DEVELOPMENTS (THE WILLOWS) LTD (10730205)
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) |
---|---|---|---|
31 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Oct 2022 | CERTNM |
Company name changed MARK2DEVELOPMENTS (the willows) LTD\certificate issued on 18/10/22
|
|
07 Oct 2022 | CERTNM |
Company name changed leavanny LIMITED\certificate issued on 07/10/22
|
|
06 Oct 2022 | AD01 | Registered office address changed from Office Flats 1-6 the Willows Wickford Essex SS12 0FJ United Kingdom to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 6 October 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
31 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Mar 2022 | MR01 | Registration of charge 107302050002, created on 28 March 2022 | |
30 Mar 2022 | MR01 | Registration of charge 107302050001, created on 28 March 2022 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | AD01 | Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office Flats 1-6 the Willows Wickford Essex SS12 0FJ on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 19 August 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
26 May 2020 | TM01 | Termination of appointment of Benjamin James Anthony Bateson as a director on 26 May 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
01 Apr 2020 | AP01 | Appointment of Mr Mark James Pullen as a director on 31 March 2020 | |
01 Apr 2020 | PSC01 | Notification of Mark James Pullen as a person with significant control on 31 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Mark Christopher Cundy as a person with significant control on 31 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Alan Hollingsworth as a person with significant control on 31 March 2020 |