WINDRUSH MEWS MANAGEMENT COMPANY LIMITED
Company number 03793728
- Company Overview for WINDRUSH MEWS MANAGEMENT COMPANY LIMITED (03793728)
- Filing history for WINDRUSH MEWS MANAGEMENT COMPANY LIMITED (03793728)
- People for WINDRUSH MEWS MANAGEMENT COMPANY LIMITED (03793728)
- More for WINDRUSH MEWS MANAGEMENT COMPANY LIMITED (03793728)
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 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
10 Jun 2023 | AP01 | Appointment of Mrs Carolyn Sampson as a director on 9 June 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
24 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
30 Mar 2022 | AP01 | Appointment of Miss Rhonda Eaton as a director on 15 May 2019 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Mar 2022 | TM01 | Termination of appointment of Sarah Louise Miller as a director on 25 October 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
03 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Melissa De Scarfo as a director on 13 December 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
02 May 2019 | AP01 | Appointment of Mrs Melissa De Scarfo as a director on 6 November 2017 | |
05 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jan 2019 | AP04 | Appointment of Peerless Properties (Oxford) Ltd as a secretary on 30 January 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Gordon Peter Mcgregor as a secretary on 5 January 2019 | |
23 Oct 2018 | TM01 | Termination of appointment of Julie Anne Chadwick as a director on 23 August 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 6 March 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
19 Oct 2016 | AA | Total exemption full accounts made up to 30 June 2016 |