Advanced company searchLink opens in new window

5 WINDSOR ROAD PROPERTY MANAGEMENT LIMITED

Company number 09456656

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)
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 31 December 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
04 Aug 2023 CH04 Secretary's details changed
02 Aug 2023 CH02 Director's details changed for Haviland Properties Limited on 29 July 2023
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Gary Paul Kearley on 26 July 2023
02 Aug 2023 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 26 July 2023
16 Mar 2023 AA Micro company accounts made up to 31 December 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
07 Mar 2021 CH01 Director's details changed for Mr Gary Paul Kearley on 5 March 2021
07 Mar 2021 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 5 March 2021
01 Mar 2021 AA Micro company accounts made up to 31 December 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
04 Mar 2020 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 27 February 2020
04 Mar 2020 CH01 Director's details changed for Mr Gary Paul Kearley on 27 February 2020
21 Jan 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2019 CH01 Director's details changed for Mr Gary Paul Kearley on 2 September 2019
26 Nov 2019 PSC04 Change of details for Mr Gary Paul Kearley as a person with significant control on 2 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 31 December 2018
29 Sep 2018 PSC01 Notification of Gary Paul Kearley as a person with significant control on 29 September 2018
29 Sep 2018 PSC07 Cessation of Margaret Ann Lane as a person with significant control on 29 September 2018