WILLOW PARK FLAT MANAGEMENT (SOUTHPORT) LIMITED

Anthony James, 35-37 Hoghton Street, Southport, PR9 0NS, Merseyside, England
StatusACTIVE
Company No.05830470
CategoryPrivate Limited Company
Incorporated26 May 2006
Age18 years, 6 days
JurisdictionEngland Wales

SUMMARY

WILLOW PARK FLAT MANAGEMENT (SOUTHPORT) LIMITED is an active private limited company with number 05830470. It was incorporated 18 years, 6 days ago, on 26 May 2006. The company address is Anthony James, 35-37 Hoghton Street, Southport, PR9 0NS, Merseyside, England.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-03-16

Officer name: Anthony James Consultancy Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Alice Teresa Manley

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Chris Grimes

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alice Teresa Manley

Appointment date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Thomas David Andrew

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-12

Capital : 1 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Austin Ellis

Cessation date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Anthony Kim Burton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Marcel Zachariah

Termination date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Austin Ellis

Termination date: 2018-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-15

Officer name: Mark Austin Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Andrew

Appointment date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

Old address: Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS England

New address: Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS

Old address: C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: Anthony James 19 Anchor Street Southport Merseyside PR9 0UT

Change date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Sep 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 26 Jan 2010

Action Date: 26 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-26

Documents

View document PDF

Gazette notice compulsary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 17 anchor street southport merseyside PR9 0UT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 04 Dec 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 16 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GS CORPORATE RESOURCES LTD

WARNFORD COURT,LONDON,EC2N 2AT

Number:07860236
Status:ACTIVE
Category:Private Limited Company

KANDELA LIGHTING LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:02150363
Status:ACTIVE
Category:Private Limited Company

PROFUSION PENSIONTRANSFERSPECIALISTS LTD

3 MOORES HILL COTTAGES TATENHILL COMMON,BURTON-ON-TRENT,DE13 9RT

Number:11802085
Status:ACTIVE
Category:Private Limited Company

PROTEGE BUSINESS LTD

SUITE 1,FITZROVIA,W1T 1DG

Number:09481320
Status:ACTIVE
Category:Private Limited Company

PSP EXTREME LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:09475271
Status:ACTIVE
Category:Private Limited Company

SANTOS LIMITED

4TH FLOOR,LONDON,WC2H 9DG

Number:04565550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source