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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
15 Jun 2017 | MR04 | Satisfaction of charge 092536550005 in full | |
07 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
10 May 2016 | AP01 | Appointment of Mr Martyn Kevin Snutch as a director on 1 April 2016 | |
29 Apr 2016 | MR01 | Registration of charge 092536550005, created on 8 April 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AD01 | Registered office address changed from Westbridge Court 5-6 Westbrodge Close Leicester Leics LE2 5DR to Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW on 29 October 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Westbridge Court 5-6 Westbrodge Close Leicester Leics LE2 5DR on 11 June 2015 | |
16 May 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AP01 | Appointment of Ricky Hatton as a director on 11 February 2015 | |
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | MR01 | Registration of charge 092536550004, created on 11 February 2015 | |
13 Feb 2015 | MR01 | Registration of charge 092536550001, created on 11 February 2015 | |
13 Feb 2015 | MR01 | Registration of charge 092536550002, created on 11 February 2015 | |
13 Feb 2015 | MR01 | Registration of charge 092536550003, created on 11 February 2015 | |
13 Nov 2014 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 28 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 28 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Michael James Ward as a director on 28 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Roy David Coley as a director on 28 October 2014 | |
31 Oct 2014 | CERTNM |
Company name changed ensco 1095 LIMITED\certificate issued on 31/10/14
|
|
31 Oct 2014 | CONNOT | Change of name notice | |
08 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-08
|