THE WILLOWS PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

30/08/2530 August 2025 NewTermination of appointment of Che Kai Tse as a director on 2025-08-27

View Document

30/08/2530 August 2025 NewAppointment of Mr Sean Maher as a director on 2025-08-27

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/09/232 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Appointment of Mr Che Kai Tse as a director on 2021-12-21

View Document

22/02/2222 February 2022 Termination of appointment of Greg Mather as a secretary on 2021-12-20

View Document

22/02/2222 February 2022 Termination of appointment of Greg Mather as a director on 2021-12-20

View Document

22/02/2222 February 2022 Appointment of Mr Gurdeep Singh Ahluwalia as a secretary on 2021-12-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA FRENCH

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIKANDAR IQBAL

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED GREG MATHER

View Document

21/06/1721 June 2017 SECRETARY APPOINTED GREG MATHER

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY SIKANDAR IQBAL

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED NICK DYMOND

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE HILL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED EMMA FRENCH

View Document

23/09/1523 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM FLATS 1-4 THE WILLOWS 44 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS

View Document

11/08/1411 August 2014 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/05/1225 May 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/03/1227 March 2012

View Document

13/07/1113 July 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WARING

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED ROSEMARIE HILL

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WARING

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/06/1011 June 2010 Annual return made up to 31 August 2008 with full list of shareholders

View Document

11/06/1011 June 2010 31/08/09 NO CHANGES

View Document

11/06/1011 June 2010 Annual return made up to 31 August 2006 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 31 August 2007 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 21 October 2005 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAMON FLETCHER

View Document

08/06/108 June 2010 RES02

View Document

07/06/107 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/03/076 March 2007 STRUCK OFF AND DISSOLVED

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: W H SMITH & SONS (TOOLS) LTD, WATER ORTON LANE, MINWORTH SUTTON COLDFIELD, WEST MIDLANDS B76 9B6

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 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