WILLOW ESTATES LIMITED

03857309
51 THE STRAND ATTENBOROUGH, BEESTON NOTTINGHAM NG9 6AU

Documents

Documents
Date Category Description Pages
22 Apr 2024 accounts Annual Accounts 8 Buy now
28 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Oct 2023 incorporation Memorandum Articles 26 Buy now
31 Oct 2023 resolution Resolution 2 Buy now
31 Oct 2023 incorporation Memorandum Articles 26 Buy now
31 Oct 2023 capital Notice of name or other designation of class of shares 2 Buy now
31 Oct 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
12 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Annual Accounts 8 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 8 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 8 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 9 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 14 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 May 2016 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 7 Buy now
15 May 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 annual-return Annual Return 7 Buy now
19 Jun 2014 accounts Annual Accounts 7 Buy now
13 Oct 2013 annual-return Annual Return 7 Buy now
30 May 2013 accounts Annual Accounts 6 Buy now
19 Oct 2012 annual-return Annual Return 7 Buy now
06 Jun 2012 accounts Annual Accounts 5 Buy now
22 Nov 2011 annual-return Annual Return 7 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
13 Oct 2010 annual-return Annual Return 7 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
22 Nov 2009 annual-return Annual Return 6 Buy now
22 Nov 2009 officers Change of particulars for director (Mr Colin John Maber) 2 Buy now
22 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2009 officers Change of particulars for director (Mrs Helen Elizabeth Maber) 2 Buy now
15 Jun 2009 accounts Annual Accounts 6 Buy now
06 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
13 Oct 2008 annual-return Return made up to 12/10/08; full list of members 5 Buy now
25 Jul 2008 accounts Annual Accounts 5 Buy now
27 May 2008 officers Director appointed mr colin john maber 2 Buy now
27 May 2008 officers Director appointed mrs alison jane boultby 1 Buy now
27 May 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
30 Nov 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
20 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2007 accounts Annual Accounts 5 Buy now
27 Oct 2006 accounts Annual Accounts 5 Buy now
26 Oct 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
13 Oct 2005 annual-return Return made up to 12/10/05; full list of members 3 Buy now
09 Aug 2005 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 12/10/04; full list of members 8 Buy now
10 Aug 2004 accounts Annual Accounts 5 Buy now
30 Oct 2003 annual-return Return made up to 12/10/03; full list of members 8 Buy now
11 May 2003 accounts Annual Accounts 6 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2002 annual-return Return made up to 12/10/02; full list of members 8 Buy now
07 May 2002 accounts Annual Accounts 11 Buy now
31 Oct 2001 annual-return Return made up to 12/10/01; full list of members 8 Buy now
31 Oct 2001 officers New director appointed 2 Buy now
31 Oct 2001 officers New director appointed 2 Buy now
10 Jul 2001 accounts Annual Accounts 5 Buy now
12 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2000 capital Ad 29/09/00--------- £ si 2@1 2 Buy now
23 Oct 2000 annual-return Return made up to 12/10/00; full list of members 6 Buy now
23 Sep 2000 mortgage Particulars of mortgage/charge 4 Buy now
28 Jul 2000 capital Ad 13/10/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Jan 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
29 Oct 1999 officers New secretary appointed 2 Buy now
29 Oct 1999 officers New director appointed 2 Buy now
29 Oct 1999 officers Secretary resigned 1 Buy now
29 Oct 1999 officers Director resigned 1 Buy now
29 Oct 1999 address Registered office changed on 29/10/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
12 Oct 1999 incorporation Incorporation Company 18 Buy now