Advanced company searchLink opens in new window

WINDHOVER HOLDINGS LTD

Company number 07469384

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)
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
  • RES15 ‐ Change company name resolution on 2017-03-21
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
  • GBP 100
02 Apr 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
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
  • GBP 100
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