WINDWORTH PROPERTY(MANAGEMENT) LIMITED
Company number 00835964
- Company Overview for WINDWORTH PROPERTY(MANAGEMENT) LIMITED (00835964)
- Filing history for WINDWORTH PROPERTY(MANAGEMENT) LIMITED (00835964)
- People for WINDWORTH PROPERTY(MANAGEMENT) LIMITED (00835964)
- More for WINDWORTH PROPERTY(MANAGEMENT) LIMITED (00835964)
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) |
---|---|---|---|
13 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
30 Jan 2018 | AP01 | Appointment of Mr Robert Fowler as a director on 21 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Alastair Cockrem as a director on 21 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Patricia Tate as a director on 20 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr John Hayball as a director | |
19 Aug 2013 | AP01 | Appointment of Mrs Karen Wyld as a director | |
11 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
05 Mar 2012 | TM01 | Termination of appointment of Pamela Plummer as a director | |
29 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 May 2011 | AP03 | Appointment of Mrs Sarah Jayne Robertson as a secretary | |
18 May 2011 | TM02 | Termination of appointment of Ernest Hampson as a secretary | |
29 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |