NRPG WILLOWPATH LTD - WATERLOOVILLE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Accounts type total exemption full. 2022-12-31 View Report
Address. New address: Berkley House 7 Jubilee Road Waterlooville PO7 7rd. Old address: Unit 3, the Parkwood Centre Aston Road Waterlooville PO7 7HT England. Change date: 2022-09-06. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Address. New address: Unit 3, the Parkwood Centre Aston Road Waterlooville PO7 7HT. Old address: The Old Vicarage Portsdown Hill Road Portsmouth Hamsphire PO6 1BE England. Change date: 2021-05-27. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Address. Change date: 2019-09-11. New address: The Old Vicarage Portsdown Hill Road Portsmouth Hamsphire PO6 1BE. Old address: 24 Park Road South Havant Hampshire PO9 1HB England. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Resolution. Description: Resolutions. 2017-09-11 View Report
Officers. Appointment date: 2017-06-21. Officer name: Mr Allan Donald Gordon. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Change account reference date company current shortened. 2016-10-25 View Report
Accounts. Accounts type dormant. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Officer name: Barry Charles Warmisham. Termination date: 2015-05-21. 2015-09-02 View Report
Officers. Officer name: Mr Shaun Barrie Adams. Appointment date: 2015-05-21. 2015-09-02 View Report
Address. New address: 24 Park Road South Havant Hampshire PO9 1HB. Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom. Change date: 2015-09-02. 2015-09-02 View Report
Incorporation. Incorporation company. 2015-05-21 View Report