WILLOWBROOK MANAGEMENT COMPANY (DEVIZES) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Christopher Matthew Paul Clarke as a director on 2025-07-01

View Document

01/04/251 April 2025 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Q1 Professional Services Limited as a secretary on 2025-04-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Paul Macainsh as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Gavin Alexander Mearns as a director on 2024-12-03

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Nigel Francis Burnand as a director on 2023-02-01

View Document

10/02/2310 February 2023 Appointment of Mr Gavin Alexander Mearns as a director on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH POLLARD

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR NIGEL FRANCIS BURNAND

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HAWKER

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY HILL

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED KENT JULIAN BAXTER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ANNIS

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE SERVICES (SOUTHERN) LIMITED / 23/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/10/165 October 2016 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 03/01/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O FELL REYNOLDS ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
C/O FELL REYNOLDS ROSTRUM HOUSE
CHERITON PLACE
FOLKESTONE
KENT
CT20 2DS

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR LEE HAWKER

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR KEITH ANNIS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS HANNAH POLLARD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 03/01/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 03/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/01/133 January 2013 03/01/13 NO MEMBER LIST

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRADDICK

View Document

03/01/123 January 2012 03/01/12 NO MEMBER LIST

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR STANLEY GAVIN HILL

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED KEITH RAYMOND MILLER

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR GRAHAM PETER BRADDICK

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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