WILLOWACRE INVESTMENTS AND DEVELOPMENTS LTD.

04979798
SUITE 2.2 MY BURO 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

Documents

Documents
Date Category Description Pages
08 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2024 accounts Annual Accounts 3 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 accounts Annual Accounts 5 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Change of particulars for director (Mr Barry Jonathan Glantz) 2 Buy now
06 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 5 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 5 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 5 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 5 Buy now
20 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2017 officers Change of particulars for director (Mr Barry Jonathan Glantz) 2 Buy now
19 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 officers Change of particulars for secretary (Marcelle Brina Glantz) 1 Buy now
12 Jun 2017 mortgage Registration of a charge 20 Buy now
12 Jun 2017 mortgage Registration of a charge 18 Buy now
03 Feb 2017 mortgage Registration of a charge 31 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
09 Dec 2016 mortgage Registration of a charge 19 Buy now
09 Nov 2016 officers Change of particulars for director (Mr Barry Jonathan Glantz) 2 Buy now
08 Nov 2016 officers Change of particulars for secretary (Marcelle Brina Glantz) 1 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
22 Oct 2015 officers Change of particulars for director (Mr Barry Jonathan Glantz) 2 Buy now
22 Oct 2015 officers Change of particulars for director (Mr Barry Jonathan Glantz) 2 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 resolution Resolution 1 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
03 Dec 2012 accounts Annual Accounts 7 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 annual-return Return made up to 01/12/08; full list of members 3 Buy now
15 Oct 2008 accounts Annual Accounts 6 Buy now
13 Dec 2007 annual-return Return made up to 01/12/07; no change of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
26 Jul 2007 officers New secretary appointed 1 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
28 Dec 2006 annual-return Return made up to 01/12/06; full list of members 7 Buy now
21 Nov 2006 accounts Annual Accounts 6 Buy now
11 Nov 2006 incorporation Memorandum Articles 6 Buy now
11 Nov 2006 resolution Resolution 1 Buy now
09 Dec 2005 annual-return Return made up to 01/12/05; full list of members 7 Buy now
09 Aug 2005 accounts Annual Accounts 5 Buy now
24 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
25 Oct 2004 capital Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 159-163 great portland street london W1N 5FD 1 Buy now
03 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2003 officers Secretary resigned 1 Buy now
01 Dec 2003 incorporation Incorporation Company 17 Buy now