Advanced company searchLink opens in new window

WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED

Company number 04681103

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)
17 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
24 Jan 2024 AD01 Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024
24 Jan 2024 CH03 Secretary's details changed for Mrs Danielle O'brien on 11 January 2024
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 TM01 Termination of appointment of Sandra Mary Sumner as a director on 14 August 2023
15 May 2023 TM01 Termination of appointment of Christopher Eric Welsh as a director on 15 May 2023
17 Feb 2023 AP03 Appointment of Mrs Danielle O'brien as a secretary on 17 February 2023
17 Feb 2023 TM02 Termination of appointment of Christopher Holdcroft as a secretary on 17 February 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Debika Mukherjee as a director on 31 December 2020
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 TM01 Termination of appointment of Susan Ann Kelsall as a director on 18 July 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
29 Jan 2018 AD01 Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates