THE WINDMILLS (HUNTINGDON) MANAGEMENT LIMITED
Company number 02424764
- Company Overview for THE WINDMILLS (HUNTINGDON) MANAGEMENT LIMITED (02424764)
- Filing history for THE WINDMILLS (HUNTINGDON) MANAGEMENT LIMITED (02424764)
- People for THE WINDMILLS (HUNTINGDON) MANAGEMENT LIMITED (02424764)
- More for THE WINDMILLS (HUNTINGDON) MANAGEMENT LIMITED (02424764)
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) |
---|---|---|---|
22 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AP04 | Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Terry Butson as a secretary on 1 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
09 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH03 | Secretary's details changed for Mr Terry Butson on 1 September 2014 | |
09 Oct 2014 | CH03 | Secretary's details changed for Mr Terry Butson on 1 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AD01 | Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 1 October 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Susan Corbett on 1 August 2013 | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from 30 Cambridge Street St. Neots Huntingdon Cambridgeshire PE19 1JL on 1 October 2012 | |
01 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
21 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Susan Corbett on 1 January 2010 | |
18 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
09 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 |