WILLOWBROOK MANOR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Micro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

18/10/2418 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

06/07/236 July 2023 Registered office address changed from C/O Allerton Property Management Ltd Unit 11 Omega Business Park Thurston Road Northallerton North Yorkshire DL6 2NJ England to Allerton Property Management Ltd Sunny Bank Farm Estate Office St. Johns Chapel Bishop Auckland DL13 1QZ on 2023-07-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Appointment of Miss Christine Jean Pugh as a director on 2022-01-28

View Document

28/01/2228 January 2022 Notification of a person with significant control statement

View Document

27/01/2227 January 2022 Termination of appointment of Paul Andrew Harrison as a director on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Ian Malcolm Pendlebury as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Paul Andrew Harrison as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to C/O Allerton Property Management Ltd Unit 11 Omega Business Park Thurston Road Northallerton North Yorkshire DL6 2NJ on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Ian Malcolm Pendlebury as a director on 2022-01-27

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM COLTON HOUSE, TEMPLE POINT BULLERTHORPE LANE LEEDS LS15 9JL UNITED KINGDOM

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR IAN MALCOLM PENDLEBURY

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MALCOLM PENDLEBURY

View Document

22/05/2022 May 2020 CESSATION OF RICHARD MILES WILSON AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARRISON / 03/04/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/11/1616 November 2016 ARTICLES OF ASSOCIATION

View Document

27/10/1627 October 2016 ALTER ARTICLES 16/09/2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/07/157 July 2015 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