WILLEY ESTATES (WILL) NO.2 COMPANY LTD

08929337
THE ESTATE OFFICE WILLEY BROSELEY SHROPSHIRE TF12 5JN

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
17 Nov 2023 officers Termination of appointment of director (Arthur Francis Nicholas Wills Downshire) 1 Buy now
17 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 2 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 3 Buy now
07 Sep 2018 officers Appointment of director (David Turner) 3 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 officers Appointment of director (Mr David John Turner) 2 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2018 officers Termination of appointment of director (Rhoderick Martin Swire) 1 Buy now
14 May 2018 resolution Resolution 19 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 May 2018 accounts Annual Accounts 3 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
28 May 2015 officers Change of particulars for director (The Honourable Alexandra Elizabeth Connell) 4 Buy now
15 May 2015 officers Termination of appointment of director (Simon David Scott) 2 Buy now
15 May 2015 officers Termination of appointment of director (Richard Cavendish Lyttelton) 2 Buy now
06 May 2015 officers Termination of appointment of director (Simon David Scott) 2 Buy now
06 May 2015 officers Termination of appointment of director (Richard Cavendish Lyttelton) 2 Buy now
29 Apr 2015 officers Appointment of director (The Honourable Alexandra Elizabeth Connell) 3 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
22 Jul 2014 officers Appointment of director (Mr Rhoderick Martin Swire) 2 Buy now
22 Jul 2014 officers Change of particulars for director (Lord Arthur Francis Nicholas Wills) 2 Buy now
22 Jul 2014 officers Termination of appointment of director (Catherine, Lady Forester) 1 Buy now
15 Jul 2014 resolution Resolution 21 Buy now
07 Mar 2014 incorporation Incorporation Company 8 Buy now