WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Chris Gerard Cowell as a director on 2025-05-20

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

03/04/243 April 2024 Termination of appointment of John Parsons as a director on 2024-04-03

View Document

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

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Appointment of Rendall & Rittner Limited as a secretary on 2023-06-06

View Document

14/06/2314 June 2023 Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2023-06-06

View Document

14/06/2314 June 2023 Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-06-14

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

12/04/2312 April 2023 Cessation of Michael Jeffory Sheridan as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of John Parsons as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Termination of appointment of Gary Howard as a director on 2022-11-09

View Document

09/11/229 November 2022 Cessation of Gary Howard as a person with significant control on 2022-11-09

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 2021-12-16

View Document

16/12/2116 December 2021 Secretary's details changed for Carr & Hume Estate Agents on 2021-04-08

View Document

30/06/2130 June 2021 Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CORPORATE SECRETARY APPOINTED CARR & HUME ESTATE AGENTS

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, SECRETARY NIGEL CRAIG

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CESSATION OF FRANK KING AS A PSC

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK KING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HOWARD

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PARSONS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JEFFORY SHERIDAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MICHAEL SHERIDAN

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR GARY HOWARD

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JOHN PARSONS

View Document

03/08/173 August 2017 SECRETARY APPOINTED MR NIGEL CRAIG

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GUTTERIDGE

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIQUE

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 06/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 06/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/05/141 May 2014 06/04/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 06/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 06/04/12 NO MEMBER LIST

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWALES

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 06/04/11 NO MEMBER LIST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK KING / 27/12/2009

View Document

18/05/1018 May 2010 06/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SWALES / 27/12/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK DIQUE / 27/12/2009

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR FRANK KING

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM FLAT 3 WILLOW TREE COURT ALDRED STREET ECCLES MANCHESTER M30 8PS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY FRANCIS KING

View Document

28/05/0928 May 2009 SECRETARY APPOINTED JOHN DAVID GUTTERIDGE

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 06/04/08

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 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