Advanced company searchLink opens in new window

WILLOWS GREEN MANAGEMENT COMPANY LIMITED

Company number 05863225

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)
16 Jan 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Mar 2022 PSC08 Notification of a person with significant control statement
22 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 22 March 2022
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
21 Nov 2019 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Jan 2018 TM01 Termination of appointment of Joyce Dixon Breadney as a director on 26 January 2018
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Oct 2016 AP01 Appointment of Mrs Joyce Dixon Breadney as a director on 18 October 2016
21 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 78
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Oct 2014 AP04 Appointment of Premier Estates Limited as a secretary on 30 October 2014
30 Sep 2014 AD01 Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 30 September 2014