Advanced company searchLink opens in new window

WINDSOR PRIVATE OFFICE INVESTMENT MANAGEMENT LIMITED

Company number 10481721

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)
13 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
30 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
18 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
12 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
05 Apr 2019 CERTNM Company name changed windsor private office LIMITED\certificate issued on 05/04/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
05 Apr 2019 CONNOT Change of name notice
02 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-15
03 Dec 2018 TM01 Termination of appointment of Melanie Smith as a director on 26 November 2018
03 Dec 2018 PSC02 Notification of Pfpwm Financial Planning Llp as a person with significant control on 26 November 2018
03 Dec 2018 PSC07 Cessation of Melanie Smith as a person with significant control on 26 November 2018
03 Dec 2018 AP01 Appointment of Mr Ross Hyett as a director on 26 November 2018
03 Dec 2018 AP01 Appointment of Mrs Clare Orriel as a director on 26 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
16 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Feb 2018 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
16 Feb 2018 AP01 Appointment of Mr James O'hare as a director on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from The Old Dairy Derry Hill Farm Bingley Road Menston LS29 6AY to Windsor House Cornwall Road Harrogate HG1 2PW on 16 February 2018