Advanced company searchLink opens in new window

WINDSOR PARTNERS (FS) LTD.

Company number 10642849

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)
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
  • RES15 ‐ Change company name resolution on 2020-10-28
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