- Company Overview for WINDHOVER HOLDINGS LTD (07469384)
- Filing history for WINDHOVER HOLDINGS LTD (07469384)
- People for WINDHOVER HOLDINGS LTD (07469384)
- Charges for WINDHOVER HOLDINGS LTD (07469384)
- More for WINDHOVER HOLDINGS LTD (07469384)
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) |
---|---|---|---|
16 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
04 Aug 2017 | MR01 | Registration of charge 074693840004, created on 1 August 2017 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | CONNOT | Change of name notice | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
02 Apr 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
10 Mar 2015 | AP01 | Appointment of Mr Robin Lincoln Platts as a director on 5 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AD01 | Registered office address changed from New Kestrel House Unit 23/24 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on 9 May 2014 | |
08 Apr 2014 | MR01 | Registration of charge 074693840003 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
08 May 2013 | AD01 | Registered office address changed from Kestrel House 18 the Capricorn Centre Cranes Farm Road Basildon SS14 3JJ England on 8 May 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
15 Jan 2013 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 15 January 2013 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders |