WILLAN PROPERTIES LTD

Company Documents

DateDescription
28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
BANK HOUSE 8A PRINCESS STREET
KNUTSFORD
CHESHIRE
WA16 6DD

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE GRINDROD

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR JOHN LEE HICKENS

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED ROSEMINT LTD.
CERTIFICATE ISSUED ON 26/04/13

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR STEVEN THOMAS GRINDROD

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROY TOWNSON

View Document

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

View Accounts

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ROY NIGEL TOWNSON

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE GRINDROD

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC4A 4XH UNITED KINGDOM

View Document

08/07/118 July 2011 CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR STEVE GRINDROD

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM ELIZABETH HOUSE 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD ENGLAND

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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