Advanced company searchLink opens in new window

WINDMILL MEWS (CHATTERIS) LIMITED

Company number 06210407

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)
14 Jun 2016 TM02 Termination of appointment of Derek Victor Parrott as a secretary on 14 June 2016
14 Apr 2016 AR01 Annual return made up to 12 April 2016 no member list
14 Apr 2016 AD01 Registered office address changed from 6 Windmill Mews Chatteris Cambridgeshire PE16 6QF England to C/O Mark Ferdinando 19H Station Street Chatteris Cambridgeshire PE16 6NB on 14 April 2016
22 Mar 2016 AP01 Appointment of Mr Mark Ferdinando as a director on 21 March 2016
22 Mar 2016 AP03 Appointment of Mr Andrew Palmer as a secretary on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Ronald William Watts as a director on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Karl Damon Bowden as a director on 21 March 2016
22 Dec 2015 AD01 Registered office address changed from C/O Beard & Ayers Provincial House 3 Goldington Road Bedford MK40 3JY to 6 Windmill Mews Chatteris Cambridgeshire PE16 6QF on 22 December 2015
22 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 no member list
30 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 12 April 2014 no member list
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 12 April 2013 no member list
18 Apr 2013 AD01 Registered office address changed from C/O King & Ayers 4 School Lane Great Barford Bedford MK44 3JN England on 18 April 2013
02 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 12 April 2012 no member list
23 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
12 Jan 2012 AD01 Registered office address changed from 24 Lovell Road Oakley Bedfordshire MK43 7RZ on 12 January 2012
28 Apr 2011 AR01 Annual return made up to 12 April 2011 no member list
16 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 12 April 2010 no member list
06 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
04 Feb 2010 TM01 Termination of appointment of Syed Ali as a director
26 Jan 2010 AP03 Appointment of Derek Victor Parrott as a secretary