Advanced company searchLink opens in new window

WINDWARD HOLDCO LIMITED

Company number 13465309

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
10 Jun 2024 AD01 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street London W1J 5HS on 10 June 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
21 Jun 2023 PSC05 Change of details for Windward Global Limited as a person with significant control on 14 July 2022
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2022 MR01 Registration of charge 134653090001, created on 17 October 2022
22 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
21 Jun 2022 PSC05 Change of details for Windward Global Limited as a person with significant control on 1 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Oliver James Millican on 1 June 2022
07 Apr 2022 CERTNM Company name changed grayling capital holdings LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
30 Mar 2022 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 30 March 2022
30 Mar 2022 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 29 March 2022
30 Mar 2022 AP04 Appointment of Turcan Connell Company Secretaries as a secretary on 29 March 2022
30 Mar 2022 TM01 Termination of appointment of Lawson Douglas Steele as a director on 29 March 2022
30 Mar 2022 TM01 Termination of appointment of Stuart Allan George as a director on 29 March 2022
09 Nov 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
18 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-18
  • GBP 1