WILLOW GROVE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
05/06/255 June 2025 | Amended total exemption full accounts made up to 2024-01-31 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/12/232 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/08/238 August 2023 | Notification of Emma Louise Reynolds as a person with significant control on 2023-07-06 |
08/08/238 August 2023 | Cessation of The a W Reynolds 2021/2 Settlement as a person with significant control on 2023-07-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Notification of The a W Reynolds 2021/2 Settlement as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
30/11/2130 November 2021 | Termination of appointment of Anthony Walter Reynolds as a director on 2020-12-10 |
30/11/2130 November 2021 | Cessation of Anthony Walter Reynolds as a person with significant control on 2020-12-10 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
15/02/1815 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/02/1815 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027455680005 |
15/02/1815 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027455680006 |
15/02/1815 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027455680004 |
15/02/1815 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 82 YORK ROAD LEEDS LS9 9AA ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 027455680008 |
07/11/167 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 027455680007 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
23/09/1623 September 2016 | DIRECTOR APPOINTED MRS EMMA LOUISE REYNOLDS |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 84 YORK ROAD LEEDS LS9 9AA |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/09/1528 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
06/03/156 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 027455680006 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 027455680005 |
07/10/147 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 4 BERKING AVENUE LEEDS YORKSHIRE LS9 9LF |
05/09/135 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 027455680004 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/10/124 October 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/10/114 October 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH INGRID REYNOLDS / 08/09/2010 |
06/10/106 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/10/097 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
03/10/083 October 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/10/075 October 2007 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/10/066 October 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/10/0510 October 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
06/10/046 October 2004 | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: THE GRANARY SCHOOL LANE OFF FORGE LANE WIKE LEEDS YORKSHIRE LS17 9PD |
22/10/0322 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
03/10/023 October 2002 | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
29/09/0029 September 2000 | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
24/03/0024 March 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/10/9919 October 1999 | RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS |
04/06/994 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
20/11/9820 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/988 October 1998 | RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS |
02/09/982 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
06/03/986 March 1998 | REGISTERED OFFICE CHANGED ON 06/03/98 FROM: THE GROVE 250 MAIN STREET SHADWELL LEEDS LS17 8LB |
05/11/975 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
12/10/9712 October 1997 | REMOVAL OF AUD BY RES 06/10/97 |
12/09/9712 September 1997 | RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS |
27/11/9627 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
08/10/968 October 1996 | RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS |
06/09/956 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
31/08/9531 August 1995 | RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/09/9413 September 1994 | RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS |
20/06/9420 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
15/09/9315 September 1993 | RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS |
10/11/9210 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
04/11/924 November 1992 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/924 November 1992 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/9222 September 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/09/9222 September 1992 | REGISTERED OFFICE CHANGED ON 22/09/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP |
08/09/928 September 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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