Advanced company searchLink opens in new window

WILLOW SPRINGS MANAGEMENT COMPANY LIMITED

Company number 05761040

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)
04 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
07 Dec 2023 AD01 Registered office address changed from Chevin Mill Leeds Road Otley LS21 1BT England to 3a Granville Court Granville Mount Otley LS21 3PB on 7 December 2023
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
23 Nov 2017 AD01 Registered office address changed from 66a Boroughgate 66a Boroughgate Otley LS21 1AE England to Chevin Mill Leeds Road Otley LS21 1BT on 23 November 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
31 May 2017 AD01 Registered office address changed from Harewood Housing Society Limited Royd House Low Mills Guiseley, Leeds West Yorkshire LS20 9LU to 66a Boroughgate 66a Boroughgate Otley LS21 1AE on 31 May 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
14 Jun 2016 AA Accounts for a small company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 8
16 Sep 2015 AA Accounts for a small company made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Mr Rod Walmsley as a director on 15 June 2015
22 Jul 2015 AP01 Appointment of Mrs Jane Margaret Fawcett as a director on 15 June 2015
14 Jul 2015 TM01 Termination of appointment of Maxwell James Wilson as a director on 19 May 2015
14 Jul 2015 TM01 Termination of appointment of Allan Meek Barnes as a director on 19 May 2015