Advanced company searchLink opens in new window

WINDMILL PROPERTY INVESTMENTS CAMBS LIMITED

Company number 12998605

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)
12 Dec 2024 CH01 Director's details changed for Mrs Nasim Begum on 22 November 2024
11 Dec 2024 PSC04 Change of details for Mr Javaid Iqbal as a person with significant control on 22 November 2024
11 Dec 2024 CH01 Director's details changed for Mr Javaid Iqbal on 22 November 2024
29 Nov 2024 MR01 Registration of charge 129986050019, created on 28 November 2024
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
28 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
10 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
24 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
29 Mar 2022 CH01 Director's details changed for Mr Javaid Iqbal on 28 March 2022
18 Mar 2022 PSC04 Change of details for Mr Javaid Iqbal as a person with significant control on 1 March 2022
18 Mar 2022 CH01 Director's details changed for Mrs Nasim Begum on 1 March 2022
21 Dec 2021 MR01 Registration of charge 129986050016, created on 17 December 2021
21 Dec 2021 MR01 Registration of charge 129986050017, created on 17 December 2021
21 Dec 2021 MR01 Registration of charge 129986050018, created on 17 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
15 Sep 2021 AP01 Appointment of Mr Ataf Javaid as a director on 1 September 2021
12 Aug 2021 MR04 Satisfaction of charge 129986050003 in full
11 Aug 2021 MR01 Registration of charge 129986050015, created on 23 July 2021
10 Aug 2021 AD01 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ England to 328a Lincoln Rd Peterborough PE1 2nd on 10 August 2021
06 Aug 2021 AD01 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021
27 Jul 2021 MR01 Registration of charge 129986050001, created on 23 July 2021
27 Jul 2021 MR01 Registration of charge 129986050002, created on 23 July 2021
27 Jul 2021 MR01 Registration of charge 129986050003, created on 23 July 2021