WILLOWS PARK GLOUCESTER LTD

11164173
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
06 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Dec 2023 resolution Resolution 1 Buy now
06 Dec 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Nicholas Robert Alexander) 2 Buy now
17 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
31 Jul 2023 officers Termination of appointment of director (Jason Mark Williams) 1 Buy now
27 Jul 2023 resolution Resolution 1 Buy now
26 Jun 2023 officers Appointment of director (Mr Nicholas Robert Alexander) 2 Buy now
26 Jun 2023 incorporation Memorandum Articles 23 Buy now
26 Jun 2023 incorporation Memorandum Articles 23 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2022 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
16 Sep 2022 mortgage Registration of a charge 109 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
17 Jan 2022 accounts Annual Accounts 11 Buy now
23 Dec 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
23 Dec 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
08 Nov 2021 mortgage Registration of a charge 99 Buy now
12 Aug 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
12 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
19 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
19 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 accounts Annual Accounts 12 Buy now
05 Jan 2021 incorporation Memorandum Articles 21 Buy now
05 Jan 2021 resolution Resolution 1 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2020 mortgage Registration of a charge 46 Buy now
16 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2019 accounts Annual Accounts 8 Buy now
24 Sep 2019 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 mortgage Registration of a charge 18 Buy now
14 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jul 2018 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 resolution Resolution 1 Buy now
09 May 2018 mortgage Registration of a charge 53 Buy now
09 May 2018 mortgage Registration of a charge 44 Buy now
03 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 officers Termination of appointment of director (Royston Cooper) 1 Buy now
02 May 2018 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
02 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2018 incorporation Incorporation Company 10 Buy now