Advanced company searchLink opens in new window

THE WILLOWS (HALE) MANAGEMENT COMPANY LIMITED

Company number 05266399

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)
30 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
23 Oct 2023 TM02 Termination of appointment of James Stevenson as a secretary on 8 October 2023
05 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 9 November 2022
07 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
07 Apr 2020 AP03 Appointment of Mr James Stevenson as a secretary on 25 March 2020
24 Feb 2020 AP01 Appointment of Mr Robert Charles Norman as a director on 11 February 2020
27 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
26 Oct 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 October 2019
26 Oct 2019 AP04 Appointment of Stevenson Whyte as a secretary on 26 October 2019
26 Oct 2019 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 168 Northenden Road Sale M33 3HE on 26 October 2019
26 Oct 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 26 October 2019
05 Sep 2019 TM01 Termination of appointment of Christopher Ian Lambert as a director on 5 September 2019
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016