Advanced company searchLink opens in new window

WINDSOR PARK (DEREHAM) MANAGEMENT COMPANY LIMITED

Company number 02530546

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)
19 Aug 2016 TM02 Termination of appointment of Jemmett Fox Company Services Ltd as a secretary on 18 August 2016
19 Aug 2016 AP03 Appointment of Miss Jane Daphne Long as a secretary on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from The White House High Street Dereham Norfolk NR19 1DR to Unit 11 Broadway Farm the Broadway Scarning Dereham NR19 2LQ on 18 August 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2015 AR01 Annual return made up to 13 August 2015 no member list
19 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 13 August 2014 no member list
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 13 August 2013 no member list
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AP01 Appointment of Mrs Caroline Louise Denton as a director
28 Aug 2012 AR01 Annual return made up to 13 August 2012 no member list
20 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2011 TM01 Termination of appointment of David Draper as a director
05 Oct 2011 AR01 Annual return made up to 13 August 2011 no member list
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AP01 Appointment of Gordon Brian Mullins as a director
01 Dec 2010 TM01 Termination of appointment of Alasdair Wilcock as a director
17 Aug 2010 AR01 Annual return made up to 13 August 2010 no member list
17 Aug 2010 CH01 Director's details changed for Hilary Gail Williams on 18 February 2010
17 Aug 2010 CH01 Director's details changed for David James Parker on 18 February 2010
17 Aug 2010 CH01 Director's details changed for Alasdair Benjamin David Wilcock on 18 February 2010
17 Aug 2010 CH01 Director's details changed for David Jack Draper on 18 February 2010
17 Aug 2010 CH04 Secretary's details changed for Jemmett Fox Company Services Ltd on 18 February 2010
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009