Advanced company searchLink opens in new window

WINDMILL COURT PROPERTY MANAGEMENT COMPANY LIMITED

Company number 08205707

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)
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
24 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
22 May 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
15 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
13 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
06 May 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
10 Jul 2014 AD01 Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 10 July 2014
10 Jul 2014 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary
10 Feb 2014 TM01 Termination of appointment of Nickolas Latter as a director
10 Feb 2014 AP01 Appointment of Archille Consiglio as a director
10 Feb 2014 AP01 Appointment of Carol Lesley Smith as a director
10 Feb 2014 AP01 Appointment of Abigail Jane Livesey as a director
30 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
22 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
24 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
07 Sep 2012 NEWINC Incorporation