Advanced company searchLink opens in new window

FOUR WINDS COURT LIMITED

Company number 06861609

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)
25 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
02 Aug 2022 CH01 Director's details changed for Mrs Sophie Toynbee on 20 July 2022
01 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Aug 2022 AP01 Appointment of Mrs Sophie Toynbee as a director on 20 July 2022
01 Aug 2022 TM01 Termination of appointment of Francis Bryan Reed as a director on 20 July 2022
29 Mar 2022 TM01 Termination of appointment of Diana Rosemary, Margaret, Trollope as a director on 14 March 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
29 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Nov 2021 AD01 Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 25 November 2021
01 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Oct 2018 AD01 Registered office address changed from 49 High Street Hythe Kent CT21 5AD to 93 High Street Hythe CT21 5JH on 27 October 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 AP03 Appointment of Mrs Melita Denise Godden as a secretary on 22 March 2018
27 Mar 2018 TM02 Termination of appointment of Susan Stephenson as a secretary on 22 March 2018
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 TM01 Termination of appointment of Rosalind Mary Bow-Bertrand as a director on 15 July 2016