- Company Overview for WINDRUSH COURT LIMITED (01849608)
- Filing history for WINDRUSH COURT LIMITED (01849608)
- People for WINDRUSH COURT LIMITED (01849608)
- More for WINDRUSH COURT LIMITED (01849608)
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) |
---|---|---|---|
11 Sep 2015 | AP01 | Appointment of Mr Michael David Lamb as a director on 4 March 2015 | |
10 Apr 2015 | AP04 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 March 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Pauline Hooper as a secretary on 1 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 10 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
07 Oct 2010 | AP03 | Appointment of Mrs Pauline Hooper as a secretary | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
17 Apr 2009 | 288b | Appointment terminated secretary pauline hooper | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Nov 2008 | 288c | Director and secretary's change of particulars / pauline hooper / 20/11/2008 | |
20 Nov 2008 | 288c | Director and secretary's change of particulars / pauline amor / 20/11/2008 | |
03 Oct 2008 | 363a | Return made up to 29/09/08; full list of members | |
08 Feb 2008 | 288b | Director resigned |