Advanced company searchLink opens in new window

WILLETT DEVELOPMENTS LIMITED

Company number 00258971

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)
08 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
27 May 2022 AP01 Appointment of Leigh Mccaveny as a director on 25 May 2022
26 May 2022 TM01 Termination of appointment of Elizabeth Miles as a director on 25 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
04 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
13 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
11 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
11 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017