Advanced company searchLink opens in new window

WINDRUSH COURT LIMITED

Company number 01849608

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)
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
  • GBP 20
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
  • GBP 20
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