GREEN WILLOW PROPERTY LIMITED

05596063
TEMPLETON HOUSE 274A, KEW ROAD RICHMOND SURREY TW9 3EE

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 11 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 11 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 12 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 12 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 11 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 10 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 10 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 mortgage Registration of a charge 27 Buy now
28 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jul 2017 accounts Annual Accounts 5 Buy now
06 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2017 mortgage Statement of release/cease from a charge 2 Buy now
27 Feb 2017 mortgage Statement of release/cease from a charge 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
01 Nov 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 accounts Annual Accounts 5 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
18 Aug 2014 accounts Annual Accounts 6 Buy now
10 Nov 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 7 Buy now
03 Nov 2012 annual-return Annual Return 5 Buy now
03 Aug 2012 accounts Annual Accounts 7 Buy now
10 Nov 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 accounts Annual Accounts 7 Buy now
03 Dec 2009 accounts Annual Accounts 7 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 officers Change of particulars for director (Josephine Grace Dalli) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Dominic Stefan Dalli) 2 Buy now
10 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 4 9 Buy now
01 Dec 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
01 Sep 2008 accounts Annual Accounts 7 Buy now
29 Oct 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
29 Oct 2007 officers Director's particulars changed 1 Buy now
29 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Oct 2007 address Location of debenture register 1 Buy now
29 Oct 2007 address Location of register of members 1 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 58 priory road richmond surrey TW9 3DH 1 Buy now
23 Aug 2007 accounts Annual Accounts 7 Buy now
09 Nov 2006 annual-return Return made up to 18/10/06; full list of members 7 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
03 Nov 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: 31 corsham street london N1 6DR 1 Buy now
03 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
18 Oct 2005 incorporation Incorporation Company 17 Buy now