- Company Overview for AUTUMNWINDOW LIMITED (04109614)
- Filing history for AUTUMNWINDOW LIMITED (04109614)
- People for AUTUMNWINDOW LIMITED (04109614)
- Charges for AUTUMNWINDOW LIMITED (04109614)
- More for AUTUMNWINDOW LIMITED (04109614)
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) |
---|---|---|---|
18 Dec 2024 | MR01 | Registration of charge 041096140042, created on 10 December 2024 | |
11 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
11 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
11 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
11 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
29 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
27 Sep 2024 | AP01 | Appointment of Hope Hannah Mcfarlane-Edmond as a director on 25 September 2024 | |
18 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
18 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
18 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
18 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
05 Dec 2022 | TM01 | Termination of appointment of Kathryn Alice Zielinski as a director on 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
09 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Jonathan Patrick Mcquoid as a director on 17 June 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Brent Kevin Mathews on 1 April 2021 | |
23 Jun 2022 | TM01 | Termination of appointment of Graeme Alexander Robert Paton as a director on 31 May 2022 | |
18 Feb 2022 | CH04 | Secretary's details changed for Newgate Street Secretaries Limited on 1 January 2022 | |
04 Jan 2022 | PSC05 | Change of details for British Telecommunications Plc as a person with significant control on 1 January 2022 | |
01 Jan 2022 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 1 January 2022 | |
26 Nov 2021 | CH01 | Director's details changed for Mrs Christina Bridget Ryan on 26 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
04 Nov 2021 | MR01 | Registration of charge 041096140041, created on 22 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr Brent Kevin Mathews on 20 October 2021 |