Advanced company searchLink opens in new window

WILLANDER PROPERTIES LIMITED

Company number 06376020

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)
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jun 2013 CERTNM Company name changed mpa international LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
07 Jun 2013 CONNOT Change of name notice
04 Jun 2013 AP01 Appointment of Mrs Joanna Louise Lander as a director
03 Jun 2013 AD01 Registered office address changed from Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 3 June 2013
14 May 2013 TM01 Termination of appointment of Jan Berends as a director
14 May 2013 TM02 Termination of appointment of Jan Berends as a secretary
10 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
29 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Jan Egbert Berends on 19 September 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2009 363a Return made up to 19/09/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Feb 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
22 Sep 2008 363a Return made up to 19/09/08; full list of members
04 Jan 2008 88(2)R Ad 21/12/07--------- £ si 998@1=998 £ ic 2/1000
04 Jan 2008 288a New secretary appointed;new director appointed
04 Jan 2008 288a New director appointed
04 Jan 2008 288b Director resigned
04 Jan 2008 288b Secretary resigned
04 Jan 2008 287 Registered office changed on 04/01/08 from: c/o grindeys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET