- Company Overview for WINDSOR PARTNERS (FS) LTD. (10642849)
- Filing history for WINDSOR PARTNERS (FS) LTD. (10642849)
- People for WINDSOR PARTNERS (FS) LTD. (10642849)
- More for WINDSOR PARTNERS (FS) LTD. (10642849)
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) |
---|---|---|---|
19 Dec 2024 | TM01 | Termination of appointment of Stuart Benjamin Ford as a director on 16 December 2024 | |
14 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
13 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | PSC07 | Cessation of Christopher Edward Ives as a person with significant control on 3 August 2023 | |
29 Aug 2023 | PSC07 | Cessation of Nicholas John Burke as a person with significant control on 2 August 2023 | |
29 Aug 2023 | PSC02 | Notification of Windsor Partners Limited as a person with significant control on 3 August 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Nicholas John Burke as a director on 1 April 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Stuart Benjamin Ford as a director on 20 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Mitchell Caesar Kite as a director on 20 December 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 8 Trinity Place Midland Drive Royal Town of Sutton Coldfield B72 1TX on 14 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Mitchell Caesar Kite on 1 April 2022 | |
06 Apr 2022 | AP03 | Appointment of Mrs Henri Julien Elise Gardier as a secretary on 1 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England to Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 17 November 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | NM06 | Change of name with request to seek comments from relevant body | |
10 Nov 2020 | CONNOT | Change of name notice | |
12 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |