28 WILLOW LANE LIMITED

12a Fleet Business Park Sandy Lane 12a Fleet Business Park Sandy Lane, Fleet, GU52 8BF, Hants, England
StatusACTIVE
Company No.09501984
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

28 WILLOW LANE LIMITED is an active private limited company with number 09501984. It was incorporated 9 years, 2 months, 2 days ago, on 20 March 2015. The company address is 12a Fleet Business Park Sandy Lane 12a Fleet Business Park Sandy Lane, Fleet, GU52 8BF, Hants, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Timothy Leslie Charles Farmiloe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-21

Psc name: Mr Timothy Leslie Charles Farmiloe

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Leslie Charles Farmiloe

Change date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 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: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 29 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 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: 27 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Leslie Charles Farmiloe

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Horner

Change date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Leslie Charles Farmiloe

Change date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hants GU52 8BF

Old address: Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

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: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

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: 04 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: Elmbrook House 28 Willow Lane Morden Surrey CR4 4UH England

New address: Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 30 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-30

Charge number: 095019840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-10

Charge number: 095019840001

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & R CONSTRUCTION AND SON LIMITED

HANSLOR,BALDOCK,SG7 6SF

Number:07782792
Status:ACTIVE
Category:Private Limited Company

DISCOVERY DEVELOPMENT HOLDINGS LIMITED

FAIRWAY HOUSE LINKS BUSINESS PARK,CARDIFF,CF3 0LT

Number:04744242
Status:ACTIVE
Category:Private Limited Company

GERALD CLARKE LTD

6 LARCHWOOD CLOSE,IPSWICH,IP2 0DA

Number:08836898
Status:ACTIVE
Category:Private Limited Company

GLASLYN PROPERTIES LIMITED

37 FARNDALE VIEW,MARKET HARBOROUGH,LE16 9FA

Number:00812163
Status:ACTIVE
Category:Private Limited Company

KEVIN WILLIAMS CONSULTING LIMITED

5 TORONTO AVENUE,SHREWSBURY,SY3 8GB

Number:11111982
Status:ACTIVE
Category:Private Limited Company

THE UK ABERDEEN LTD

9A LITTLE BELMONT STREET,ABERDEEN,AB10 1JG

Number:SC537780
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