WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED
Company number 04681103
- Company Overview for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04681103)
- Filing history for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04681103)
- People for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04681103)
- More for WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04681103)
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 |