WILLOW TREE COURT (RIGHT TO MANAGE) CO. LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Appointment of Mr Chris Gerard Cowell as a director on 2025-05-20 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
03/04/243 April 2024 | Termination of appointment of John Parsons as a director on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/09/231 September 2023 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Appointment of Rendall & Rittner Limited as a secretary on 2023-06-06 |
14/06/2314 June 2023 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2023-06-06 |
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 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
12/04/2312 April 2023 | Cessation of Michael Jeffory Sheridan as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Cessation of John Parsons as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Notification of a person with significant control statement |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
09/11/229 November 2022 | Termination of appointment of Gary Howard as a director on 2022-11-09 |
09/11/229 November 2022 | Cessation of Gary Howard as a person with significant control on 2022-11-09 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
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 |
16/12/2116 December 2021 | Secretary's details changed for Carr & Hume Estate Agents on 2021-04-08 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | CORPORATE SECRETARY APPOINTED CARR & HUME ESTATE AGENTS |
16/03/2116 March 2021 | APPOINTMENT TERMINATED, SECRETARY NIGEL CRAIG |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CESSATION OF FRANK KING AS A PSC |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANK KING |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/07/1819 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HOWARD |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PARSONS |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JEFFORY SHERIDAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/08/1730 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
24/08/1724 August 2017 | DIRECTOR APPOINTED MR MICHAEL SHERIDAN |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR GARY HOWARD |
22/08/1722 August 2017 | DIRECTOR APPOINTED MR JOHN PARSONS |
03/08/173 August 2017 | SECRETARY APPOINTED MR NIGEL CRAIG |
03/08/173 August 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN GUTTERIDGE |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DIQUE |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | 06/04/16 NO MEMBER LIST |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | 06/04/15 NO MEMBER LIST |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/05/141 May 2014 | 06/04/14 NO MEMBER LIST |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | 06/04/13 NO MEMBER LIST |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | 06/04/12 NO MEMBER LIST |
02/06/112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SWALES |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | 06/04/11 NO MEMBER LIST |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK KING / 27/12/2009 |
18/05/1018 May 2010 | 06/04/10 NO MEMBER LIST |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SWALES / 27/12/2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK DIQUE / 27/12/2009 |
23/06/0923 June 2009 | ANNUAL RETURN MADE UP TO 06/04/09 |
23/06/0923 June 2009 | DIRECTOR APPOINTED MR FRANK KING |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM FLAT 3 WILLOW TREE COURT ALDRED STREET ECCLES MANCHESTER M30 8PS |
28/05/0928 May 2009 | APPOINTMENT TERMINATED SECRETARY FRANCIS KING |
28/05/0928 May 2009 | SECRETARY APPOINTED JOHN DAVID GUTTERIDGE |
26/05/0926 May 2009 | ANNUAL RETURN MADE UP TO 06/04/08 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | ANNUAL RETURN MADE UP TO 06/04/07 |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
13/11/0613 November 2006 | DIRECTOR RESIGNED |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/09/068 September 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
20/04/0620 April 2006 | ANNUAL RETURN MADE UP TO 06/04/06 |
29/04/0529 April 2005 | NEW DIRECTOR APPOINTED |
29/04/0529 April 2005 | NEW SECRETARY APPOINTED |
08/04/058 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | SECRETARY RESIGNED |
06/04/056 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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