JACOB CARR HOMES (WILLOW PARK MANAGEMENT) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-09-29

View Document

03/10/243 October 2024 Withdrawal of the directors' residential address register information from the public register

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

20/06/2420 June 2024 Termination of appointment of Jessica Leanne Williams as a director on 2024-06-13

View Document

08/04/248 April 2024 Termination of appointment of Woodley & Associates Limited as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to 67 Osborne Road Osborne Road Southsea PO5 3LS on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Danny Jake King as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr Megan Nicholls as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr Peter Dack as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-29

View Document

19/06/2319 June 2023 Appointment of Ms Lydia Ruth Woodroff as a director on 2023-06-19

View Document

10/11/2210 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

08/12/218 December 2021 Second filing of Confirmation Statement dated 2021-09-24

View Document

03/11/213 November 2021 Termination of appointment of Paul John Gardener as a director on 2021-03-27

View Document

03/11/213 November 2021 Termination of appointment of Joshua James Carson as a director on 2021-04-20

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/09/2124 September 2021 Notification of a person with significant control statement

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

26/06/2026 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODLEY & ASSOCIATES LIMITED / 25/06/2020

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY SALMON

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM FORTITUDO PROPERTY 266 SANDBANKS ROAD DORSET, POOLE BH14 8HA ENGLAND

View Document

07/04/207 April 2020 CORPORATE SECRETARY APPOINTED WOODLEY & ASSOCIATES LIMITED

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARR

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS SALLY SALMON

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR PAUL JOHN GARDENER

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS NADIA DE ALMEIDA

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR JOSHUA JAMES CARSON

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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