WILLOW BANK COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED - CHESHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-17 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type total exemption full. 2022-05-07 View Report
Confirmation statement. Statement with updates. 2021-10-21 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-06-10 View Report
Resolution. Description: Resolutions. 2020-06-01 View Report
Confirmation statement. Statement with no updates. 2019-09-15 View Report
Accounts. Accounts type total exemption full. 2019-05-02 View Report
Confirmation statement. Statement with updates. 2018-09-13 View Report
Capital. Capital allotment shares. 2018-09-13 View Report
Persons with significant control. Psc name: Alan Fildes. Notification date: 2017-12-18. 2018-09-13 View Report
Persons with significant control. Notification date: 2017-12-18. Psc name: Alan Fildes. 2018-09-13 View Report
Officers. Officer name: Alan Fildes. Change date: 2018-09-13. 2018-09-13 View Report
Persons with significant control. Cessation date: 2017-12-18. Psc name: John Eldridge Pierce. 2018-09-13 View Report
Accounts. Accounts type total exemption full. 2018-05-23 View Report
Officers. Appointment date: 2017-12-05. Officer name: Jennifer Helen Wall. 2018-01-10 View Report
Officers. Officer name: Kiya Dunn. Appointment date: 2017-12-05. 2018-01-10 View Report
Officers. Termination date: 2017-12-05. Officer name: John Eldridge Pierce. 2017-12-18 View Report
Officers. Termination date: 2017-12-05. Officer name: Marie Patricia Mcentee Phelps. 2017-12-18 View Report
Officers. Officer name: Alan Fildes. Appointment date: 2017-12-05. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-09-14 View Report
Accounts. Accounts type micro entity. 2017-06-29 View Report
Accounts. Change account reference date company previous shortened. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type dormant. 2016-07-13 View Report
Officers. Officer name: John Eldridge Pierce. Change date: 2015-10-26. 2015-10-28 View Report
Officers. Officer name: Marie Patricia Mcentee Phelps. Change date: 2015-10-23. 2015-10-23 View Report
Officers. Officer name: Gordon Robert Haycock. Termination date: 2015-10-23. 2015-10-23 View Report
Officers. Change date: 2015-10-23. Officer name: John Eldridge Pierce. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Accounts. Accounts type dormant. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Accounts. Accounts type dormant. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type dormant. 2012-07-14 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Accounts. Accounts type dormant. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Accounts. Accounts type dormant. 2010-07-19 View Report
Annual return. With made up date full list shareholders. 2009-11-06 View Report
Accounts. Accounts type dormant. 2009-08-24 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type dormant. 2008-08-29 View Report
Annual return. Legacy. 2007-09-27 View Report
Accounts. Accounts type dormant. 2007-08-28 View Report