Advanced company searchLink opens in new window

WILLOW LIVING LIMITED

Company number 10619391

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 CH01 Director's details changed for Mrs Anna Brotherston on 9 February 2024
13 Feb 2024 PSC04 Change of details for Mrs Anna Brotherston as a person with significant control on 9 February 2024
07 Nov 2023 PSC04 Change of details for Ms Valerie Anne King as a person with significant control on 7 November 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
27 Feb 2023 PSC04 Change of details for Mrs Sarah Georgou as a person with significant control on 12 February 2023
27 Feb 2023 PSC01 Notification of Anna Brotherston as a person with significant control on 12 February 2023
27 Feb 2023 PSC01 Notification of Valerie Anne King as a person with significant control on 12 February 2023
28 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
28 Feb 2022 PSC04 Change of details for Mrs Sarah Georgou as a person with significant control on 12 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
22 Feb 2019 AP01 Appointment of Mrs Anna Brotherston as a director on 22 February 2019
15 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 3
03 May 2018 AP01 Appointment of Mrs Valerie Anne King as a director on 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
24 May 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
13 Mar 2017 AD01 Registered office address changed from 4 High Street Buckingham MK18 1NT United Kingdom to 2 High Street Buckingham MK18 1NT on 13 March 2017