WILLEY ESTATES (1950) NO.1 COMPANY LTD

The Estate Office The Estate Office, Broseley, TF12 5JN, Shropshire
StatusACTIVE
Company No.09054511
CategoryPrivate Limited Company
Incorporated23 May 2014
Age9 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

WILLEY ESTATES (1950) NO.1 COMPANY LTD is an active private limited company with number 09054511. It was incorporated 9 years, 11 months, 30 days ago, on 23 May 2014. The company address is The Estate Office The Estate Office, Broseley, TF12 5JN, Shropshire.



Company Fillings

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Marcus Henry Moir

Appointment date: 2023-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Francis Nicholas Wills Downshire

Termination date: 2023-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-06

Psc name: James Marcus Henry Moir

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-06

Psc name: Arthur Francis Nicholas Wills Downshire

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Turner

Appointment date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David John Turner

Change date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhoderick Martin Swire

Termination date: 2018-04-23

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-23

Psc name: Rhoderick Martin Swire

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Turner

Notification date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

New address: The Estate Office Willey Broseley Shropshire TF12 5JN

Change date: 2015-07-02

Old address: The Estate Office Willey Broseley Shropshire TF12 5JJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-23

Officer name: Lord Arthur Francis Nicholas Wills Downshire

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhoderick Martin Swire

Change date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-23

Officer name: The Honourable Thomas Peter Algar Orde-Powlett

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhoderick Martin Swire

Change date: 2015-05-23

Documents

View document PDF

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable Thomas Peter Algar Orde-Powlett

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-06

Officer name: Richard Cavendish Lyttelton

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BÈDECOR LIMITED

EDRIC HOUSE 65,LONDON,SW1P 4ES

Number:11136762
Status:ACTIVE
Category:Private Limited Company

FOUR ACRES ESTATE LIMITED

FOUR ACRES NEW ROAD,WARE,SG11 2AW

Number:10276793
Status:ACTIVE
Category:Private Limited Company

HENDERSON DROLLINGER ARCHITECTS LTD.

5 BARCLAY TERRACE,EDINBURGH,EH10 4HP

Number:SC527341
Status:ACTIVE
Category:Private Limited Company

MATCHMAKER HQ LIMITED

C/O WILLIAMS & CO,EPSOM,KT18 7PF

Number:07188517
Status:ACTIVE
Category:Private Limited Company

PCT ENERGY SERVICES LTD

MILLSTONE COTTAGE, SCHOOL ROAD,NORWICH,NR12 8PX

Number:05432936
Status:ACTIVE
Category:Private Limited Company

PIG TO... LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10339930
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