- Company Overview for WINDSOR COURT CARE LIMITED (09591964)
- Filing history for WINDSOR COURT CARE LIMITED (09591964)
- People for WINDSOR COURT CARE LIMITED (09591964)
- Charges for WINDSOR COURT CARE LIMITED (09591964)
- More for WINDSOR COURT CARE LIMITED (09591964)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
04 Jan 2024 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Sribavani Gnanakumar as a director on 19 August 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
26 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
13 Dec 2019 | TM01 | Termination of appointment of Darshika Gnanakumar as a director on 1 December 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | AD01 | Registered office address changed from Estate Office Lyndhurst Road Hinton Christchurch Dorset BH23 7DU England to 34 Bodorgan Road Bournemouth BH2 6NJ on 11 April 2017 | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
11 Apr 2017 | AP01 | Appointment of Mrs Sribavani Gnanakumar as a director on 11 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Darshika Gnanakumar as a director on 11 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of George William Meyrick as a director on 7 February 2017 |