WILLOW PARK FLAT MANAGEMENT (SOUTHPORT) LIMITED
Status | ACTIVE |
Company No. | 05830470 |
Category | Private Limited Company |
Incorporated | 26 May 2006 |
Age | 18 years, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
Capital allotment shares
Date: 10 Sep 2018
Action Date: 12 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-12
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Jan 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 03 Jul 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; full list of members
Documents
Resolution
Date: 16 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WARNFORD COURT,LONDON,EC2N 2AT
Number: | 07860236 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 1,FITZROVIA,W1T 1DG
Number: | 09481320 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT
Number: | 09475271 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,WC2H 9DG
Number: | 04565550 |
Status: | ACTIVE |
Category: | Private Limited Company |