Advanced company searchLink opens in new window

WILLOW VIEW CARE LIMITED

Company number 08251939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
18 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
29 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
09 May 2015 MR01 Registration of charge 082519390002, created on 27 April 2015
02 May 2015 MR01 Registration of charge 082519390001, created on 22 April 2015
17 Apr 2015 AP01 Appointment of Mr Khushninder Singh Ghura as a director on 17 April 2015
04 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
09 Oct 2014 AD01 Registered office address changed from The Farm House Hedley Hill Cornsay Colliery County Durham DH7 9EX to Spaceworks Suite 4 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX on 9 October 2014
30 Jul 2014 TM01 Termination of appointment of Michael Francis Hogan as a director on 18 July 2014
15 Jul 2014 CERTNM Company name changed merchant house 2012 LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
09 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
14 Nov 2012 MEM/ARTS Memorandum and Articles of Association
14 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association