WILLEY ESTATES (1950) NO.1 COMPANY LTD

09054511
THE ESTATE OFFICE WILLEY BROSELEY SHROPSHIRE TF12 5JN

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
17 Nov 2023 officers Appointment of director (Mr James Marcus Henry Moir) 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 Notification Of A Person With Significant Control 2 Buy now
17 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 2 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 4 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 3 Buy now
16 Aug 2018 officers Appointment of director (David John Turner) 3 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2018 officers Termination of appointment of director (Rhoderick Martin Swire) 1 Buy now
10 May 2018 resolution Resolution 18 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
09 May 2018 accounts Annual Accounts 3 Buy now
03 Jan 2018 accounts Annual Accounts 3 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
26 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 officers Change of particulars for director (Lord Arthur Francis Nicholas Wills Downshire) 2 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Rhoderick Martin Swire) 2 Buy now
02 Jul 2015 officers Change of particulars for director (The Honourable Thomas Peter Algar Orde-Powlett) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Rhoderick Martin Swire) 2 Buy now
06 Jan 2015 resolution Resolution 18 Buy now
06 Jan 2015 officers Appointment of director (The Honourable Thomas Peter Algar Orde-Powlett) 3 Buy now
06 Jan 2015 officers Termination of appointment of director (Richard Cavendish Lyttelton) 2 Buy now
23 May 2014 incorporation Incorporation Company 8 Buy now