Advanced company searchLink opens in new window

THE WINDSOR COURT (BARRY) MANAGEMENT COMPANY LIMITED

Company number 06340499

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 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with updates
29 Jul 2017 AP01 Appointment of Ms Luned Ann Whelan as a director on 6 June 2017
01 Oct 2016 CS01 Confirmation statement made on 13 August 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 TM01 Termination of appointment of Jeffrey Stuart Hawkins as a director on 1 October 2015
16 Dec 2015 TM01 Termination of appointment of Rhys Williams as a director on 1 October 2015
16 Dec 2015 AP01 Appointment of Mr James Rowlands as a director on 1 November 2015
16 Dec 2015 AP01 Appointment of Mr Neil Miles Clissett as a director on 1 November 2015
16 Dec 2015 AP01 Appointment of Mrs Isla Cahusac as a director on 1 October 2015
30 Nov 2015 AD01 Registered office address changed from 106 Broad Street Barry South Glamorgan CF62 7AJ to 123 Broad Street Barry Vale of Glamorgan CF62 7AL on 30 November 2015
27 Nov 2015 AR01 Annual return made up to 13 August 2015
Statement of capital on 2015-11-27
  • GBP 2
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2015 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
03 Feb 2014 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
03 Feb 2014 AD01 Registered office address changed from 106 Broad Street Barry South Glamorgan CF62 7AJ Wales on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from 2Eze Paget Road Barry Island Barry Vale of Glamorgan CF62 5TQ Wales on 3 February 2014
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AP01 Appointment of Mr Jeffrey Stuart Hawkins as a director
25 Feb 2013 AP01 Appointment of Mr Rhys Williams as a director
07 Feb 2013 TM01 Termination of appointment of Neville Bibby as a director