Stanway
Colchester
Essex
CO3 0NQ
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
2 May 2019 | Delivered on: 2 May 2019 Persons entitled: Tasmania Holdings Limited Classification: A registered charge Particulars: Land on the east side of wedow road, thaxted, dunmow, essex CM6 2JY. Outstanding |
---|---|
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Nicholas John Hoar Classification: A registered charge Particulars: Land on the east side of wedow road, thaxted, dunmow, CM6 2JY registered at the land registry with title numbers EX887286 and EX901192. Outstanding |
27 November 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
4 October 2023 | Satisfaction of charge 110767790002 in full (1 page) |
2 August 2023 | Cessation of James Alexander May as a person with significant control on 31 July 2023 (1 page) |
31 July 2023 | Notification of Tgl Futurebuild (Holdings) Ltd as a person with significant control on 31 July 2023 (2 pages) |
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
24 July 2023 | Director's details changed for Mr James Alexander May on 15 March 2023 (2 pages) |
24 July 2023 | Change of details for Mr James Alexander May as a person with significant control on 15 March 2023 (2 pages) |
27 January 2023 | Change of name notice (2 pages) |
27 January 2023 | Company name changed willow walk homes LIMITED\certificate issued on 27/01/23
|
4 January 2023 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
3 November 2022 | Change of details for Mr James Alexander May as a person with significant control on 26 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr James Alexander May on 26 October 2022 (2 pages) |
7 June 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
14 January 2022 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
9 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
29 September 2020 | Change of details for Mr James Alexander May as a person with significant control on 28 September 2020 (2 pages) |
29 September 2020 | Director's details changed for Mr James Alexander May on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr James Alexander May on 24 September 2020 (2 pages) |
28 September 2020 | Change of details for Mr James Alexander May as a person with significant control on 24 September 2020 (2 pages) |
9 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
23 July 2019 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
2 May 2019 | Registration of charge 110767790002, created on 2 May 2019 (6 pages) |
2 May 2019 | Satisfaction of charge 110767790001 in full (1 page) |
18 March 2019 | Director's details changed for Mr James Alexander May on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Mr James Alexander May as a person with significant control on 18 March 2019 (2 pages) |
13 March 2019 | Resolutions
|
13 March 2019 | Change of name notice (2 pages) |
19 February 2019 | Registered office address changed from 45 High Street Haverfordwest Pembrokeshire SA61 2BP Wales to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 19 February 2019 (1 page) |
13 December 2018 | Change of details for Mr James Alexander May as a person with significant control on 23 November 2017 (2 pages) |
13 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
26 November 2018 | Registration of charge 110767790001, created on 23 November 2018 (7 pages) |
22 November 2017 | Incorporation
Statement of capital on 2017-11-22
|
22 November 2017 | Incorporation
Statement of capital on 2017-11-22
|