Advanced company searchLink opens in new window

WILLOW CENTRE HOLDINGS LIMITED

Company number 11671883

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
20 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 PSC01 Notification of Linda Anne Morgan as a person with significant control on 10 December 2018
09 Sep 2022 PSC07 Cessation of Andrew Roger Morgan as a person with significant control on 10 December 2018
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 November 2020
01 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
28 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
11 Jul 2019 MA Memorandum and Articles of Association
11 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2019 SH08 Change of share class name or designation
09 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 200
21 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share exchange 10/12/2018
12 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted