- Company Overview for WINDSPRO ESTATES LTD (11383362)
- Filing history for WINDSPRO ESTATES LTD (11383362)
- People for WINDSPRO ESTATES LTD (11383362)
- Charges for WINDSPRO ESTATES LTD (11383362)
- More for WINDSPRO ESTATES LTD (11383362)
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) |
---|---|---|---|
28 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 14 May 2023 | |
28 Jan 2025 | RP04CS01 |
Second filing of Confirmation Statement dated 14 May 2023
This document is being processed and will be available in 10 days.
|
|
22 Jan 2025 | AD01 | Registered office address changed from 3 Norfolk Avenue London N15 6JX United Kingdom to Top Floor, 49 st. Kilda's Road London N16 5BS on 22 January 2025 | |
16 Dec 2024 | AP01 | Appointment of Mr Moses Rubin as a director on 6 December 2022 | |
16 Dec 2024 | PSC01 | Notification of Moses Rubin as a person with significant control on 6 December 2022 | |
16 Dec 2024 | TM01 | Termination of appointment of Shimon Yehuda Wind as a director on 6 December 2022 | |
16 Dec 2024 | PSC07 | Cessation of Shimon Yehuda Wind as a person with significant control on 6 December 2022 | |
14 Aug 2024 | CH01 | Director's details changed for Mr Shimon Yehuda Wind on 14 August 2024 | |
14 Aug 2024 | PSC04 | Change of details for Mr Shimon Yehuda Wind as a person with significant control on 14 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from 18 Hadley Court Caeznove Road London N16 6JU England to 3 Norfolk Avenue London N15 6JX on 14 August 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 May 2023 | CS01 |
Confirmation statement made on 14 May 2023 with updates
|
|
23 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
23 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
23 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | PSC07 | Cessation of Jacob Josewitz as a person with significant control on 1 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Shimon Yehuda Wind as a person with significant control on 1 May 2020 | |
18 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
08 Jul 2019 | PSC01 | Notification of Jacob Josewitz as a person with significant control on 27 June 2018 | |
13 Sep 2018 | MR01 | Registration of charge 113833620002, created on 3 September 2018 |