Advanced company searchLink opens in new window

WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED

Company number 06889217

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)
06 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
09 Mar 2020 MR01 Registration of charge 068892170004, created on 27 February 2020
30 Jan 2020 SH02 Statement of capital on 9 January 2020
  • GBP 8.00
16 Jan 2020 CH01 Director's details changed for Mr John Terence Collis on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr John Terence Collis on 16 January 2020
16 Jan 2020 AP01 Appointment of Mr Lawrence Peter Marsh as a director on 15 January 2020
16 Jan 2020 TM01 Termination of appointment of Michael John Quickfall as a director on 15 January 2020
26 Nov 2019 AA Micro company accounts made up to 30 June 2019
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 300,002
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
06 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300,000
06 May 2016 CH03 Secretary's details changed for Mrs Vanessa Margret Alice Breen on 5 May 2016
30 Nov 2015 AD01 Registered office address changed from C/O John Collis Group Unit 41 Jackson Place Humberston Grimsby North East Lincs DN36 4AS to Unit 42, Cleethorpes Business Centre Jackson Place Humberston Grimsby South Humberside DN36 4AS on 30 November 2015
03 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
23 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 300,000
23 May 2015 CH01 Director's details changed for Mr John Terence Collis on 22 May 2015
23 May 2015 AD01 Registered office address changed from Unit 43 Cleethorpes Business Centre Wilton Road Humberston Grimsby N E Lincs to C/O John Collis Group Unit 41 Jackson Place Humberston Grimsby North East Lincs DN36 4AS on 23 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300,000
05 Jun 2014 AP03 Appointment of Mrs Vanessa Margaret Alice Breen as a secretary