Advanced company searchLink opens in new window

WINDWORTH PROPERTY(MANAGEMENT) LIMITED

Company number 00835964

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)
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
  • GBP 195
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
  • GBP 195
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
  • GBP 195
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