WINDMILL ROAD DEVELOPMENTS LIMITED
Company number 09253655
- Company Overview for WINDMILL ROAD DEVELOPMENTS LIMITED (09253655)
- Filing history for WINDMILL ROAD DEVELOPMENTS LIMITED (09253655)
- People for WINDMILL ROAD DEVELOPMENTS LIMITED (09253655)
- Charges for WINDMILL ROAD DEVELOPMENTS LIMITED (09253655)
- More for WINDMILL ROAD DEVELOPMENTS LIMITED (09253655)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA England to Blaby Hall Church Street Blaby Leicester Leicestershire LE8 4FA on 7 February 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA on 25 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 4 January 2023 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Blaby Hall 1 Church Street Blaby Leicester LE8 4FA on 7 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 5 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Aug 2020 | TM01 | Termination of appointment of Martyn Kevin Snutch as a director on 13 August 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
15 Jul 2019 | AD01 | Registered office address changed from Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW to Blaby Hall Church Street Blaby Leicester LE8 4FA on 15 July 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | PSC01 | Notification of Ricky Hatton as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Roy Coley as a person with significant control on 6 April 2016 |