WILLOW PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/03/2111 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT PAGE / 14/10/2019 |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / NICHOLAS ROBERT PAGE / 14/10/2019 |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
20/11/1720 November 2017 | APPOINTMENT TERMINATED, SECRETARY BUZZACOTT SECRETARIES LIMITED |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT PAGE / 11/08/2017 |
18/05/1718 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
04/03/174 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101714080001 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT PAGE / 04/10/2016 |
08/06/168 June 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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