WILLASTON PLOT OWNERS LLP

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mr Wiliam Dennis Langley as a member on 2024-08-27

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of Sarah Mcknight Webster as a member on 2025-03-10

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Cranage Mills Knutsford Road Cranage Holmes Chapel Cheshire CW4 8EE on 2024-10-17

View Document

10/10/2410 October 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

04/10/244 October 2024 Cessation of John Patrick Boyle as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Member's details changed for Carole Anne Webster on 2023-11-03

View Document

01/10/241 October 2024 Member's details changed for Paul Henry James Webster on 2023-11-03

View Document

14/05/2414 May 2024 Change of details for Mr Adrian Jones as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Richard Thomas Massey as a person with significant control on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Member's details changed for Alpha Rowen Holdings Limited on 2024-02-08

View Document

27/11/2327 November 2023 Member's details changed for Carole Anne Webster on 2023-11-27

View Document

27/11/2327 November 2023 Member's details changed for Paul Henry James Webster on 2023-11-27

View Document

07/08/237 August 2023 Member's details changed for Mr John Patrick Boyle on 2023-08-07

View Document

07/08/237 August 2023 Registered office address changed from Highfield 33 Victoria Road Grappenhall Warrington Cheshire WA4 2EQ United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2023-08-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM HIGHFIELD 33 VICTORIA ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2EQ

View Document

30/06/2030 June 2020 Registered office address changed from , Highfield 33 Victoria Road, Grappenhall, Warrington, Cheshire, WA4 2EQ to Cranage Mills Knutsford Road Cranage Holmes Chapel Cheshire CW4 8EE on 2020-06-30

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID BRINDLEY

View Document

20/03/2020 March 2020 LLP MEMBER APPOINTED MR NEIL MCLOUGHLIN

View Document

19/03/2019 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN DOUGLAS HAMPTON / 19/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 LLP MEMBER APPOINTED MRS MARTINA LEWIS-STASAKOVA

View Document

26/02/2026 February 2020 LLP MEMBER APPOINTED MR ELWYN JONES

View Document

25/02/2025 February 2020 LLP MEMBER APPOINTED MR PHILIP JOHN RHODES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY LEWIS-STASAK

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, LLP MEMBER MARTINA LEWIS-STARAKOVA

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH LEWIS

View Document

05/02/205 February 2020 LLP MEMBER APPOINTED MR JEFFREY LEWIS STASAK

View Document

02/09/192 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN RAYMOND MEEKS / 11/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP RHODES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON MAWBY

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, LLP MEMBER NEIL MCLOUGHLIN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ELWYN JONES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/10/1818 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN PETER LEWIS / 20/09/2018

View Document

18/10/1818 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE MARGARET LEWIS / 21/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, LLP MEMBER PAMELA PESTANA

View Document

05/06/175 June 2017 LLP MEMBER APPOINTED MR SEAN GERARD BOYLE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, NO UPDATES

View Document

12/01/1712 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARION ELIZABETH JONES / 12/01/2017

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, LLP MEMBER SUBHA OOMAN

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, LLP MEMBER KAREN FLORENCE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 ANNUAL RETURN MADE UP TO 01/09/15

View Document

01/09/151 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD THOMAS MASSEY / 01/09/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 CORPORATE LLP MEMBER APPOINTED ALPHA ROWEN HOLDINGS LIMITED

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, LLP MEMBER KEVIN ROWEN

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN BRYAN

View Document

06/09/146 September 2014 LLP MEMBER APPOINTED VICTORIA SAMANTHA SMITH

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 29/05/14

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED KAREN FLORENCE BURKE

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 LLP MEMBER APPOINTED JEFFREY LEWIS-STASAK

View Document

12/02/1412 February 2014 LLP MEMBER APPOINTED SIMON PAUL MAWBY

View Document

12/02/1412 February 2014 LLP MEMBER APPOINTED SADIK HUSSAIN CHAUDHRY CHAUDHRY

View Document

12/02/1412 February 2014 LLP MEMBER APPOINTED MARTINA LEWIS-STARAKOVA

View Document

12/02/1412 February 2014 LLP MEMBER APPOINTED NELLY WADDELL

View Document

21/01/1421 January 2014 LLP MEMBER APPOINTED DR ALISON LOUISE HARTE

View Document

21/01/1421 January 2014 LLP MEMBER APPOINTED MIRIAM SANDRA BLUGH

View Document

21/01/1421 January 2014 LLP MEMBER APPOINTED MERLE MAUDREY CARRINGTON

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3756450001

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MARION ELIZABETH JONES

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MARY BOYLE

View Document

25/11/1325 November 2013 LLP MEMBER APPOINTED MRS MARY BOYLE

View Document

21/11/1321 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVISD HARDY / 21/11/2013

View Document

21/11/1321 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JUNA CAROL SPIERS / 21/11/2013

View Document

12/11/1312 November 2013 LLP MEMBER APPOINTED PHILIP JOHN RHODES

View Document

12/11/1312 November 2013 LLP MEMBER APPOINTED KEVIN PAUL ROWEN

View Document

12/11/1312 November 2013 LLP MEMBER APPOINTED VINCE PILLAY

View Document

12/11/1312 November 2013 LLP MEMBER APPOINTED BRIAN EMMERSON GILL

View Document

12/11/1312 November 2013 LLP MEMBER APPOINTED MR JOHN WILLIAM BRYAN

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED PHILIP GEORGE COSTELLO

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED CELIA ANN EVERARD

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED CHARLES CRAIG BRADSHAW

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED ROBIN DOUGLAS HAMPTON

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED JAGTAR SINGH KUNDHI

View Document

04/11/134 November 2013 CORPORATE LLP MEMBER APPOINTED MASSEY BROS(FEEDS)LTD EPP

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED ALISTAIR GREW

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MAIR VAUGHAN JONES

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED DAVISD HARDY

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED LYNNE WALSH

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR JAMES MALCOLM YOUNG

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED COLIN PETER LEWIS

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED HARDEV PATEL

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED PAUL HENRY JAMES WEBSTER

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED JEREMY COHEN

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR JOHN GRAHAM YATES

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED ASHLEY MANFORD EVERARD

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED GERALDINE ALEXANDRA ELIZABETH BAILEY

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED PAMELA PESTANA

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED CARL JAMES ASIMUS

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR IWAN VAUGHAN JONES

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED SARAH MCKNIGHT WEBSTER

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR KIM ALEXANDER DEVEREAUX BULL

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED JACQUELINE ALMA FAULKNER

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED STEVEN WILCOCK

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED IAN RAYMOND MEEKS

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED WILLIAM ANDREW MAY

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED JOHN WILLIAM DUNKLEY

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED KAVITA VARMA

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED CHRISTOPHER JOHN BUNTING

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED SIMON DAVID BLOOM

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED PETER WILLIAM BAIRD

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED DOCTOR SUBHA OOMAN

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED WENDY COHEN

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED VALERIE BRETTON

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED DAVID ANTHONY BRINDLEY

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED TONY VARMA

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED BERNARD GRAHAM PEMBERTON

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MARTIN JOHN SPIERS

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED SUSAN BLOOM

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED CAROLINE MARGARET LEWIS

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED WILLIAM FRANCIS EVES

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED DAVID HORTON

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED RICHARD CHARLES BARCLAY HIGNETT

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED JOSEPH LEWIS

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED DAFYDD VAUGHAN JONES

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED FARHAT ANSARI

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED CAROLE ANNE WEBSTER

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED JUNA CAROL SPIERS

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED DR ADDIS JOHN PAGE

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR ELWYN JONES

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED ANGELA BRINDLEY

View Document

31/10/1331 October 2013 LLP MEMBER APPOINTED MR RICHARD THOMAS MASSEY

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MASSEY

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 29/05/13

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED MR RICHARD THOMAS MASSEY

View Document

29/05/1229 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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