Advanced company searchLink opens in new window

WILLOWS PROPERTY HOLDINGS LTD

Company number 09953640

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)
12 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
07 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
01 Feb 2023 CH01 Director's details changed for Sara Gascoyne-Day on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mrs Sara Gascoyne-Day as a person with significant control on 1 February 2023
18 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
16 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
07 Jan 2021 CH01 Director's details changed for Mr Joshua William Gascoyne-Day on 7 January 2021
07 Jan 2021 PSC04 Change of details for Mr Joshua William Gascoyne-Day as a person with significant control on 7 January 2021
30 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
14 Oct 2020 AD01 Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ England to 8 Chapel Street Belper DE56 1AR on 14 October 2020
13 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with updates
26 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 Aug 2018 AD01 Registered office address changed from 36 Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ England to Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ on 29 August 2018
29 Aug 2018 AD01 Registered office address changed from Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF England to 36 Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ on 29 August 2018
13 Feb 2018 PSC04 Change of details for Mrs Sara Gascoyne-Day as a person with significant control on 13 February 2018
13 Feb 2018 PSC07 Cessation of Andrew John Vickers as a person with significant control on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Andrew John Vickers as a director on 13 February 2018
02 Feb 2018 CH01 Director's details changed for Joshua William Gascoyne-Day on 29 January 2018
02 Feb 2018 PSC04 Change of details for Mr Joshua William Gascoyne-Day as a person with significant control on 29 January 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates