- Company Overview for WILLETT DEVELOPMENTS LIMITED (00258971)
- Filing history for WILLETT DEVELOPMENTS LIMITED (00258971)
- People for WILLETT DEVELOPMENTS LIMITED (00258971)
- More for WILLETT DEVELOPMENTS LIMITED (00258971)
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 |