THE WILLOWFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/12/2424 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

19/12/2419 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

26/04/2426 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

26/04/2426 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

29/11/2329 November 2023 Appointment of Mr. Michael Andrew Lonnon as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Molly Banham as a secretary on 2023-11-29

View Document

22/09/2322 September 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-01

View Document

22/09/2322 September 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-01

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

22/11/1922 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MISS MOLLY BANHAM

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR EVERDIRECTOR LIMITED

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/10/101 October 2010 DIRECTOR APPOINTED EDWARD MATTHEW SCOTT BAKER

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/05/0915 May 2009 15/05/09 NO MEMBER LIST

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: GROUND FLOOR 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

20/08/0120 August 2001 S366A DISP HOLDING AGM 16/05/01

View Document

15/05/0115 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company