WILLAND PROPERTIES LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-11-16 View Report
Dissolution. Dissolution application strike off company. 2021-11-03 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Officers. Officer name: Mr Stephen Mcmullen. Change date: 2021-06-01. 2021-06-23 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: Mr Stephen Mcmullen. 2021-06-23 View Report
Accounts. Change account reference date company previous shortened. 2021-06-22 View Report
Confirmation statement. Statement with updates. 2020-08-11 View Report
Capital. Capital allotment shares. 2020-08-11 View Report
Capital. Capital allotment shares. 2020-08-11 View Report
Accounts. Accounts type micro entity. 2020-03-30 View Report
Mortgage. Charge number: 1. 2020-03-23 View Report
Address. New address: 30 st George Street London W1S 2FH. Change date: 2019-10-11. Old address: 10 Wyndham Place London W1H 2PU England. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Officers. Officer name: Stuart Michael Leighton. Termination date: 2019-01-14. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Address. New address: 10 Wyndham Place London W1H 2PU. Old address: 9 Sherlock Mews London W1U 6DP United Kingdom. 2018-06-25 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Address. Change date: 2017-09-18. New address: 10 Wyndham Place London W1H 2PU. Old address: 9 Sherlock Mews London W1U 6DP. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type total exemption full. 2017-03-23 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Capital. Capital allotment shares. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Address. Move registers to sail company. 2010-07-07 View Report
Address. Change sail address company. 2010-07-06 View Report
Officers. Change date: 2010-06-12. Officer name: Mr Stuart Michael Leighton. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2010-03-31 View Report
Address. Description: Registered office changed on 30/09/2009 from suite 28 central chambers the broadway london W5 2NR. 2009-09-30 View Report
Annual return. Legacy. 2009-06-19 View Report
Accounts. Accounts type total exemption small. 2009-03-27 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption full. 2008-05-01 View Report
Annual return. Legacy. 2007-07-24 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-04-05 View Report
Capital. Description: Ad 15/02/07--------- £ si 2@1=2 £ ic 2/4. 2007-02-27 View Report
Address. Description: Registered office changed on 27/02/07 from: 35 ballards lane london N3 1XW. 2007-02-27 View Report
Officers. Description: New director appointed. 2007-02-27 View Report