- Company Overview for THE WINDMILL 004 LTD (10568720)
- Filing history for THE WINDMILL 004 LTD (10568720)
- People for THE WINDMILL 004 LTD (10568720)
- Charges for THE WINDMILL 004 LTD (10568720)
- Insolvency for THE WINDMILL 004 LTD (10568720)
- More for THE WINDMILL 004 LTD (10568720)
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) |
---|---|---|---|
29 Jan 2021 | AD01 | Registered office address changed from Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF England to Office 25a Ivy Road Henderson Business Centre Norwich Norfolk NR5 8BF on 29 January 2021 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Mar 2020 | AP01 | Appointment of Mr Eric Charles Plane as a director on 16 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
23 Jan 2020 | PSC05 | Change of details for Grace Charles Property Ltd as a person with significant control on 1 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP England to Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF on 23 January 2020 | |
14 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham Norfolk NR26 8SH United Kingdom to 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP on 31 July 2019 | |
23 May 2019 | TM01 | Termination of appointment of Daniel David Trivedi as a director on 22 February 2019 | |
23 May 2019 | TM01 | Termination of appointment of Eric Charles Plane as a director on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Eric Charles Plane as a director on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Andrew Norman Payne as a director on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Stefan Alexander Battrick-Newall as a director on 18 April 2019 | |
01 Feb 2019 | PSC02 | Notification of Arc Investors Ltd as a person with significant control on 31 January 2019 | |
01 Feb 2019 | PSC02 | Notification of Grace Charles Property Ltd as a person with significant control on 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
01 Feb 2019 | PSC02 | Notification of Arc Investors Ltd as a person with significant control on 31 January 2019 | |
01 Feb 2019 | PSC02 | Notification of Grace Charles Property Ltd as a person with significant control on 31 January 2019 | |
31 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2019 | |
31 Jan 2019 | MR04 | Satisfaction of charge 105687200002 in full | |
31 Jan 2019 | MR04 | Satisfaction of charge 105687200001 in full | |
21 Dec 2018 | MR01 | Registration of charge 105687200004, created on 19 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 105687200003, created on 19 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates |