Saughall
Chester
Cheshire
CH1 6JS
Wales
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 25 February 2024 with updates (4 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
28 February 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 March 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
24 February 2020 | Change of details for Mr Jeffrey John Allman as a person with significant control on 8 May 2019 (2 pages) |
24 February 2020 | Director's details changed for Mr Jeffrey John Allman on 8 May 2019 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 19 March 2014 (1 page) |
25 June 2013 | Appointment of Jeffrey John Allman as a director (3 pages) |
25 June 2013 | Appointment of Jeffrey John Allman as a director (3 pages) |
20 June 2013 | Change of name notice (2 pages) |
20 June 2013 | Change of name notice (2 pages) |
20 June 2013 | Company name changed willow developments chester LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Company name changed willow developments chester LIMITED\certificate issued on 20/06/13
|
25 February 2013 | Termination of appointment of Ela Shah as a director (1 page) |
25 February 2013 | Incorporation
|
25 February 2013 | Termination of appointment of Ela Shah as a director (1 page) |
25 February 2013 | Incorporation
|