Advanced company searchLink opens in new window

TRADE WINDS ST HELENA ISLAND LIMITED

Company number 04170521

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)
29 Feb 2024 AA Full accounts made up to 31 August 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
24 Feb 2023 AA Full accounts made up to 31 August 2022
25 Jul 2022 AD01 Registered office address changed from 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT England to 47 Topsfield Parade Tottenham Lane London N8 8PT on 25 July 2022
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
18 Nov 2021 AA Full accounts made up to 31 August 2021
27 May 2021 AA Full accounts made up to 31 August 2020
27 May 2021 TM02 Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021
22 Mar 2021 AD01 Registered office address changed from , Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 22 March 2021
19 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
29 May 2020 AA Accounts for a small company made up to 31 August 2019
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
27 Feb 2019 AA01 Current accounting period extended from 31 March 2019 to 31 August 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
22 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
12 Nov 2018 SH10 Particulars of variation of rights attached to shares
12 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 AP01 Appointment of Mr Peter Robert Allport as a director on 30 October 2018
05 Nov 2018 TM01 Termination of appointment of Peter Robert Allport as a director on 30 October 2018
05 Nov 2018 AP01 Appointment of Mr Paul Robert O'sullivan as a director on 30 October 2018
05 Nov 2018 TM01 Termination of appointment of Nigel Cooper Thompson as a director on 30 October 2018
05 Nov 2018 TM01 Termination of appointment of Peter John Coombs Kershaw as a director on 30 October 2018
02 Nov 2018 PSC02 Notification of Saint Helena Resorts Limited as a person with significant control on 30 October 2018
02 Nov 2018 PSC07 Cessation of Nigel Cooper Thompson as a person with significant control on 30 October 2018