WINDMILL COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company number 08205707
- Company Overview for WINDMILL COURT PROPERTY MANAGEMENT COMPANY LIMITED (08205707)
- Filing history for WINDMILL COURT PROPERTY MANAGEMENT COMPANY LIMITED (08205707)
- People for WINDMILL COURT PROPERTY MANAGEMENT COMPANY LIMITED (08205707)
- More for WINDMILL COURT PROPERTY MANAGEMENT COMPANY LIMITED (08205707)
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 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
16 Sep 2024 | AP01 | Appointment of Ms Elizabeth Maeve Walsh as a director on 9 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Lewis Robert Barclay as a director on 9 September 2024 | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
29 Sep 2022 | CH01 | Director's details changed for Archille Consiglio on 29 September 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Lewis Robert Barclay as a director on 8 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of James William Evans as a director on 8 June 2022 | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
24 Mar 2022 | CH02 | Director's details changed for Jrc Estates Limited on 28 February 2020 | |
25 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 33 Windmill Lane Long Ditton Surbiton KT6 5BA on 16 February 2021 | |
15 Feb 2021 | TM02 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 12 February 2021 | |
26 Jan 2021 | CH01 | Director's details changed for James William Evans on 26 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Mar 2020 | AP01 | Appointment of James William Evans as a director on 2 March 2020 | |
02 Mar 2020 | AP02 | Appointment of Jrc Estates Limited as a director on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Carol Lesley Smith as a director on 27 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Abigail Jane Livesey as a director on 27 February 2020 |