Download leads from Nexok and grow your business. Find out more

Willstan Properties Limited

Documents

Total Documents194
Total Pages1,815

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates
11 December 2023Notice of agreement to exemption from audit of accounts for period ending 27/12/22
11 December 2023Audit exemption statement of guarantee by parent company for period ending 27/12/22
11 December 2023Audit exemption subsidiary accounts made up to 27 December 2022
11 December 2023Consolidated accounts of parent company for subsidiary company period ending 27/12/22
17 January 2023Confirmation statement made on 13 January 2023 with no updates
4 November 2022Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022
4 November 2022Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022
4 November 2022Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 28/12/21
7 October 2022Audit exemption subsidiary accounts made up to 28 December 2021
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 28/12/21
7 October 2022Audit exemption statement of guarantee by parent company for period ending 28/12/21
1 July 2022Termination of appointment of Simon James Callander as a secretary on 1 July 2022
1 July 2022Termination of appointment of Simon James Callander as a director on 1 July 2022
23 June 2022Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022
23 June 2022Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022
13 January 2022Confirmation statement made on 13 January 2022 with no updates
26 July 2021Appointment of Mr Philip Le-Grice as a director on 26 July 2021
26 July 2021Termination of appointment of Michael James Ford as a director on 26 July 2021
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 29/12/20
7 July 2021Audit exemption statement of guarantee by parent company for period ending 29/12/20
7 July 2021Audit exemption subsidiary accounts made up to 29 December 2020
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 29/12/20
18 March 2021Audit exemption subsidiary accounts made up to 31 December 2019
19 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 January 2021Confirmation statement made on 13 January 2021 with no updates
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19
26 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020
13 January 2020Confirmation statement made on 13 January 2020 with no updates
7 October 2019Full accounts made up to 1 January 2019
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019
10 January 2019Confirmation statement made on 10 January 2019 with updates
14 December 2018Termination of appointment of Luke Amos Thomas as a director on 14 December 2018
14 December 2018Appointment of Balbir Kelly-Bisla as a director on 14 December 2018
14 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018
14 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018
3 October 2018Full accounts made up to 26 December 2017
2 October 2018Appointment of Luke Amos Thomas as a director on 25 September 2018
24 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018
16 April 2018Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018
16 April 2018Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018
15 January 2018Confirmation statement made on 15 January 2018 with updates
15 January 2018Confirmation statement made on 15 January 2018 with updates
5 October 2017Full accounts made up to 27 December 2016
5 October 2017Full accounts made up to 27 December 2016
16 November 2016Confirmation statement made on 16 November 2016 with updates
16 November 2016Confirmation statement made on 16 November 2016 with updates
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016
21 June 2016Full accounts made up to 29 December 2015
21 June 2016Full accounts made up to 29 December 2015
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 9,090
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 9,090
15 July 2015Full accounts made up to 30 December 2014
15 July 2015Full accounts made up to 30 December 2014
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,090
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,090
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 9,090
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 9,090
17 July 2013Full accounts made up to 1 January 2013
17 July 2013Full accounts made up to 1 January 2013
17 July 2013Full accounts made up to 1 January 2013
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
16 August 2012Full accounts made up to 27 December 2011
16 August 2012Full accounts made up to 27 December 2011
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
8 April 2011Full accounts made up to 28 December 2010
8 April 2011Full accounts made up to 28 December 2010
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 October 2010Statement of company's objects
11 October 2010Statement of company's objects
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
29 September 2010Full accounts made up to 29 December 2009
29 September 2010Full accounts made up to 29 December 2009
23 June 2010Appointment of Mr Neil Cooper as a director
23 June 2010Appointment of Mr Neil Cooper as a director
27 April 2010Termination of appointment of Simon Lane as a director
27 April 2010Termination of appointment of Simon Lane as a director
14 November 2009Full accounts made up to 30 December 2008
14 November 2009Full accounts made up to 30 December 2008
30 September 200921/09/09 annual return shuttle
30 September 200921/09/09 annual return shuttle
9 March 2009Change of dirs/sec
9 March 2009Change of dirs/sec
9 March 2009Change of dirs/sec
9 March 2009Change of dirs/sec
24 November 200821/09/08 annual return shuttle
24 November 200821/09/08 annual return shuttle
24 November 2008Change of dirs/sec
24 November 2008Change of dirs/sec
14 November 200801/01/08 annual accts
14 November 200801/01/08 annual accts
6 February 2008Change of dirs/sec
6 February 2008Change of dirs/sec
6 February 2008Change of dirs/sec
6 February 2008Change of dirs/sec
28 November 200726/12/06 annual accts
28 November 200726/12/06 annual accts
24 September 200721/09/07 annual return shuttle
24 September 200721/09/07 annual return shuttle
28 March 200727/12/05 annual accts
28 March 200727/12/05 annual accts
9 March 2007Change of dirs/sec
9 March 2007Change of dirs/sec
9 March 2007Change of dirs/sec
9 March 2007Change of dirs/sec
9 February 2007Change of dirs/sec
9 February 2007Change of dirs/sec
9 February 2007Change of dirs/sec
9 February 2007Change of dirs/sec
17 January 2007Change of dirs/sec
17 January 2007Change of dirs/sec
27 October 2006Change of dirs/sec
27 October 2006Change of dirs/sec
23 October 200621/09/06 annual return form
23 October 200621/09/06 annual return form
16 November 200521/09/05 annual return form
16 November 200521/09/05 annual return form
5 October 2005Updated mem and arts
5 October 2005Updated mem and arts
14 September 2005Resolution to change name
14 September 2005Resolution to change name
14 September 2005Cert change
14 September 2005Cert change
21 July 2005Change of ARD
21 July 2005Change of ARD
3 July 2005Change of dirs/sec
3 July 2005Change of dirs/sec
3 July 2005Change of dirs/sec
3 July 2005Change of dirs/sec
3 July 2005Change of dirs/sec
3 July 2005Change of dirs/sec
4 March 2005Change of dirs/sec
4 March 2005Change of dirs/sec
4 March 200502/05/04 annual accts
4 March 2005Change of dirs/sec
4 March 200502/05/04 annual accts
4 March 2005Change of dirs/sec
21 October 200421/09/04 annual return shuttle
21 October 200421/09/04 annual return shuttle
12 March 200427/04/03 annual accts
12 March 200427/04/03 annual accts
21 October 200321/09/03 annual return shuttle
21 October 200321/09/03 annual return shuttle
13 December 200228/04/02 annual accts
13 December 200228/04/02 annual accts
18 October 200221/09/02 annual return shuttle
18 October 200221/09/02 annual return shuttle
11 March 200229/04/01 annual accts
11 March 200229/04/01 annual accts
20 October 200121/09/01 annual return shuttle
20 October 200121/09/01 annual return shuttle
21 February 200130/04/00 annual accts
21 February 200130/04/00 annual accts
10 October 200021/09/00 annual return shuttle
10 October 200021/09/00 annual return shuttle
1 June 2000Resolutions
  • RES(NI) ‐ Special/extra resolution
3 March 200002/05/99 annual accts
3 March 200002/05/99 annual accts
1 January 1995A selection of documents registered before 1 January 1995
7 March 199129/04/90 annual accts
7 March 199129/04/90 annual accts
11 February 198528/04/84 annual accts
11 February 198528/04/84 annual accts
25 July 1984Pars re mortage
25 July 1984Pars re mortage
22 October 1982Pars re mortage
22 October 1982Pars re mortage
22 October 1982Pars re mortage
22 October 1982Pars re mortage
29 April 1982Pars re mortage
29 April 1982Pars re mortage
23 November 1959Memorandum
23 November 1959Memorandum
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed