Advanced company searchLink opens in new window

WILLOW C MANAGEMENT LIMITED

Company number 02598966

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 18 August 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
10 Apr 2018 TM01 Termination of appointment of Claire-Louise Antonia Slade as a director on 8 May 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Jun 2017 AP03 Appointment of Julien Creighton Brookfield Slade as a secretary on 8 May 2017
19 Jun 2017 TM02 Termination of appointment of Claire-Louise Antonia Slade as a secretary on 8 May 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
26 Apr 2016 CH01 Director's details changed for Claire-Louise Antonia Slade on 3 July 2015
26 Apr 2016 CH01 Director's details changed for Julien Creighton Brookfield Slade on 3 July 2015
26 Apr 2016 CH01 Director's details changed for Mr Bernard Gordon Brookfield Slade on 3 July 2015