Advanced company searchLink opens in new window

WINDERMERE HOUSE DAWLISH MANAGEMENT COMPANY LIMITED

Company number 07459736

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)
28 Aug 2024 TM01 Termination of appointment of David John Ive as a director on 28 August 2024
08 Jul 2024 AA Micro company accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 14 March 2023
12 Jan 2023 PSC08 Notification of a person with significant control statement
06 Jan 2023 PSC07 Cessation of Raymond Kelly as a person with significant control on 6 January 2023
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
06 Oct 2022 PSC04 Change of details for Mr Raymond Kelly as a person with significant control on 6 October 2022
18 Mar 2022 AA Micro company accounts made up to 31 December 2021
08 Mar 2022 AP01 Appointment of Brian Leslie Hutchings as a director on 8 March 2022
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
16 Sep 2021 CH01 Director's details changed for Mr Raymond Kelly on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Raymond Kelly on 15 September 2021
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
21 Nov 2020 AP01 Appointment of David John Ive as a director on 11 November 2020
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
16 Sep 2019 AP01 Appointment of Mrs Sally Ann Thorneycroft as a director on 1 May 2019
14 Aug 2019 AD01 Registered office address changed from Flat 5 Windermere House Longlands Dawlish Devon EX7 9NF to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 August 2019
13 Aug 2019 AP01 Appointment of David Walter Shipp as a director on 13 August 2019
13 Aug 2019 AP01 Appointment of Valerie Constance Lyne as a director on 13 August 2019
13 Aug 2019 TM02 Termination of appointment of Susan Jane Kelly as a secretary on 7 August 2019
13 Aug 2019 AP04 Appointment of Cosec Management Services Limited as a secretary on 13 August 2019