Advanced company searchLink opens in new window

MARK2 DEVELOPMENTS (THE WILLOWS) LTD

Company number 10730205

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 Oct 2022 CERTNM Company name changed MARK2DEVELOPMENTS (the willows) LTD\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-17
07 Oct 2022 CERTNM Company name changed leavanny LIMITED\certificate issued on 07/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
06 Oct 2022 AD01 Registered office address changed from Office Flats 1-6 the Willows Wickford Essex SS12 0FJ United Kingdom to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 6 October 2022
15 Sep 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
30 Mar 2022 MR01 Registration of charge 107302050001, created on 28 March 2022
30 Mar 2022 MR01 Registration of charge 107302050002, created on 28 March 2022
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office Flats 1-6 the Willows Wickford Essex SS12 0FJ on 19 August 2021
19 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 19 August 2021
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
26 May 2020 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 26 May 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
01 Apr 2020 AP01 Appointment of Mr Mark James Pullen as a director on 31 March 2020
01 Apr 2020 PSC01 Notification of Mark James Pullen as a person with significant control on 31 March 2020
01 Apr 2020 PSC07 Cessation of Mark Christopher Cundy as a person with significant control on 31 March 2020
01 Apr 2020 PSC07 Cessation of Alan Hollingsworth as a person with significant control on 31 March 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates