Advanced company searchLink opens in new window

WINDGREEN GARDENS MANAGEMENT COMPANY LIMITED

Company number 12435170

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)
29 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
14 Nov 2024 AP04 Appointment of Fps Group Services Limited as a secretary on 1 November 2024
11 Nov 2024 TM02 Termination of appointment of Remus Management as a secretary on 31 October 2024
02 May 2024 AA Accounts for a dormant company made up to 31 January 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
12 Jan 2024 AP01 Appointment of Mr Mark Alp as a director on 6 January 2024
01 Nov 2023 TM01 Termination of appointment of Michael Jon Scowcroft as a director on 31 October 2023
11 Sep 2023 AP01 Appointment of Mr Michael Scowcroft as a director on 8 September 2023
04 Sep 2023 TM01 Termination of appointment of Mark David Chevis as a director on 1 September 2023
03 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Apr 2023 AP01 Appointment of Mr David Lawrence as a director on 30 March 2023
04 Apr 2023 TM01 Termination of appointment of Shaun Adam Pettitt as a director on 30 March 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jul 2022 CH01 Director's details changed for Miss Amy Yvette Habgood on 11 July 2022
12 Jul 2022 CH01 Director's details changed for Miss Amy Yvette Habgood on 12 July 2022
05 Jul 2022 PSC02 Notification of Bellway Homes Limited as a person with significant control on 5 July 2022
05 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 5 July 2022
23 Feb 2022 AP01 Appointment of Mr Mark David Chevis as a director on 21 February 2022
23 Feb 2022 TM01 Termination of appointment of Sandra Marie Barnes as a director on 21 February 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 January 2021
06 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
02 Feb 2021 AD01 Registered office address changed from Remus Management Limited 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2 February 2021
16 Mar 2020 AP01 Appointment of Mr Shaun Adam Pettitt as a director on 31 January 2020