WINDMILL PROPERTY INVESTMENTS CAMBS LIMITED
Company number 12998605
- Company Overview for WINDMILL PROPERTY INVESTMENTS CAMBS LIMITED (12998605)
- Filing history for WINDMILL PROPERTY INVESTMENTS CAMBS LIMITED (12998605)
- People for WINDMILL PROPERTY INVESTMENTS CAMBS LIMITED (12998605)
- Charges for WINDMILL PROPERTY INVESTMENTS CAMBS LIMITED (12998605)
- More for WINDMILL PROPERTY INVESTMENTS CAMBS LIMITED (12998605)
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 |