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)
30 Sep 2014 TM01 Termination of appointment of Stuart Smith as a director on 29 September 2014
30 Sep 2014 TM01 Termination of appointment of Joanne Elizabeth Massey as a director on 29 September 2014
30 Sep 2014 TM01 Termination of appointment of Glyn David Mabey as a director on 29 September 2014
30 Sep 2014 AP01 Appointment of Mr Nicholas Nightingale as a director on 29 September 2014
30 Sep 2014 AP01 Appointment of Mr Samuel Farage as a director on 29 September 2014
18 Sep 2014 TM01 Termination of appointment of Warren Thompson as a director on 8 September 2014
04 Sep 2014 AP01 Appointment of Mr Glyn David Mabey as a director on 27 August 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
17 Mar 2014 AP01 Appointment of Stuart Smith as a director
03 Mar 2014 TM01 Termination of appointment of Andrew Colls as a director
03 Mar 2014 AP01 Appointment of Mr. Warren Thompson as a director
03 Mar 2014 TM01 Termination of appointment of Giles Asker as a director
03 Mar 2014 AP01 Appointment of Joanne Elizabeth Massey as a director
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
21 May 2012 AP01 Appointment of Andrew John Colls as a director
21 May 2012 TM01 Termination of appointment of Stephen Hirst as a director
29 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
08 Feb 2012 TM02 Termination of appointment of St Pauls Secretaries Limited as a secretary
08 Feb 2012 AD01 Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 8 February 2012
08 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders