Advanced company searchLink opens in new window

WILLOWTREE MARINA RESIDENTS COMPANY LIMITED

Company number 02412174

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)
07 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2014
07 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2013
18 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2015
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4.868423

Statement of capital on 2015-11-18
  • GBP 190
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/11/2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Dec 2014 AP01 Appointment of Jane Rosemary Jakeman as a director on 12 November 2014
18 Nov 2014 AP01 Appointment of Arvinder Sethi as a director on 10 October 2014
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5.000002
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 TM01 Termination of appointment of David Cunningham as a director
16 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5.000002
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2015
17 Jul 2013 TM02 Termination of appointment of Pauline Jones as a secretary
17 Jul 2013 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
17 Jul 2013 AD01 Registered office address changed from , 26 Primrose Road, Bradwell, Milton Keynes, MK13 9AT, United Kingdom on 17 July 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AP01 Appointment of Mr Keith Adrian Downey as a director
07 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
07 Sep 2011 AP03 Appointment of Mrs Pauline Edith Jones as a secretary
07 Sep 2011 CH01 Director's details changed for Mikhael Pol Dee Gyzman on 1 October 2010
07 Sep 2011 TM02 Termination of appointment of Gillian Downey as a secretary
07 Sep 2011 AD01 Registered office address changed from , 42 Marina Approach, Yeading, Hayes, Middlesex, UB4 9TB on 7 September 2011
12 Jul 2011 TM01 Termination of appointment of Peter Thornton as a director
08 Nov 2010 AA Total exemption full accounts made up to 30 September 2010