WILLANDER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Director's details changed for Mrs Joanna Louise Lander on 2024-08-30

View Document

04/09/244 September 2024 Director's details changed for Mr Donald Wildey on 2024-08-30

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 32 MAGNOLIA DENE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7QE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPER DONALD WILDEY

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPER DONALD WILDEY / 06/04/2016

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/137 June 2013 COMPANY NAME CHANGED MPA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS JOANNA LOUISE LANDER

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM CP HOUSE 97-107 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAN BERENDS

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY JAN BERENDS

View Document

10/10/1210 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN EGBERT BERENDS / 19/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: C/O GRINDEYS SOLICITORS LLP GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED GRINDCO 528 LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

19/09/0719 September 2007 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