THE WILLOWS WOODCOTE CLOSE MANAGEMENT COMPANY LIMITED

1st Floor Unit D2 Minerva Business Park 1st Floor Unit D2 Minerva Business Park, Peterborough, PE2 6FT, England
StatusACTIVE
Company No.06602509
Category
Incorporated27 May 2008
Age15 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE WILLOWS WOODCOTE CLOSE MANAGEMENT COMPANY LIMITED is an active with number 06602509. It was incorporated 15 years, 11 months, 25 days ago, on 27 May 2008. The company address is 1st Floor Unit D2 Minerva Business Park 1st Floor Unit D2 Minerva Business Park, Peterborough, PE2 6FT, England.



Company Fillings

Appoint person secretary company with name date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Letters Secretarial Services Limited

Appointment date: 2024-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-19

Officer name: Gary Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-06

Officer name: Mr Gary Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Old address: 35 Broadway Peterborough PE1 1SQ England

New address: 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT

Change date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Paul James Rouse

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Philip Gerald Nicholas

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Ayliff

Termination date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robin Plant

Termination date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Ryan John Thorne

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Aimee Jessica Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Ilmars Zigurds Meija

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kam-Yan Lau

Termination date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Matthew James Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Angela Mary Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Louise Bass

Termination date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynda Louise Bass

Change date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Angela Mary Gregory

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Ayliff

Change date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Kam-Yan Lau

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ilmars Zigurds Meija

Change date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Matthew James Gregory

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robin Plant

Change date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Philip Gerald Nicholas

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Aimee Jessica Taylor

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Ryan John Thorne

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Paul James Rouse

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Victor Hill

Change date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Louise Field

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: 35 Broadway Peterborough PE1 1SQ

Change date: 2017-04-07

Old address: 24 Woodcote Close Peterborough Cambs PE1 3RP

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-07

Officer name: Mr Gary Martin

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-07

Officer name: Janet Ann Rouse

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Kam-Yan Lau

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Antonio Giuseppe D'alessio

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Richard Charles Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Ayliff

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Smart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia D'alessio

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Giuseppe D'alessio

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Matthew James Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Howe

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Old address: 11 Windmill Street Whittlesey Peterborough Cambridgeshire PE7 1HJ England

Change date: 2010-09-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janet Ann Rouse

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Gregory

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gregory

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Busby

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hodgetts

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Gerald Nicholas

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul James Rouse

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip John Smart

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Field

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Louise Bass

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annette Howe

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ilmars Zigurds Meija

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robin Plant

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia D'alessio

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Gregory

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aimee Jessica Taylor

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Gregory

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Mary Gregory

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Victor Hill

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan John Thorne

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Ronald William Busby

Change date: 2010-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/09

Documents

View document PDF

Incorporation company

Date: 27 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE GOLF EVENTS LIMITED

36 DOUBLEDAY DRIVE,SITTINGBOURNE,ME9 9PJ

Number:07454144
Status:ACTIVE
Category:Private Limited Company

MCLAREN STUDENT (BALDWIN STREET) LIMITED

LECONFIELD HOUSE 3RD FLOOR EAST,LONDON,W1J 5JA

Number:11165817
Status:ACTIVE
Category:Private Limited Company

PROFFITTAIR LIMITED

STIRLING HOUSE,WATERBEACH,CB25 9PB

Number:09851015
Status:ACTIVE
Category:Private Limited Company

STERLING PROPERTIES LONDON LIMITED

STERLING HOUSE,SOUTHALL,UB1 1SQ

Number:09721003
Status:ACTIVE
Category:Private Limited Company

THE BIRMINGHAM FOOT AND ANKLE CLINIC LTD.

MERIDAN HOUSE,HALESOWEN,B63 3AB

Number:05118406
Status:ACTIVE
Category:Private Limited Company

THE QUALITY FURNITURE COMPANY LIMITED

ST NICHOLAS HOUSE,NOTTINGHAM,NG1 6FQ

Number:04927144
Status:IN ADMINISTRATION
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