WILLOWS PARK GLOUCESTER LTD

11164173
MENZIES LLP 4TH FLOOR, 95 GRESHAM STREET LONDON EC2V 7AB

Documents

Documents
Date Category Description Pages
03 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Jan 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
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