Advanced company searchLink opens in new window

WINDMILL BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number NI067014

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)
28 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 November 2012
28 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 November 2011
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 11
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 07/11/2012 was registered on 28/10/2013.
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 07/11/2011 was registered on 28/10/2013.
03 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Sep 2011 AP01 Appointment of Miss Laura Elizabeth Wheeler as a director
29 Sep 2011 AP01 Appointment of Mr Edward John Haughey as a director
21 Feb 2011 TM01 Termination of appointment of Stuart Kane as a director
21 Feb 2011 TM01 Termination of appointment of Andrew Kane as a director
21 Feb 2011 TM02 Termination of appointment of Andrew Kane as a secretary
10 Jan 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 07/11/2010 was registered on 11/11/2013.
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Mar 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Stuart Kane on 10 November 2009
24 Mar 2010 CH01 Director's details changed for Andrew Kane on 10 November 2009
24 Mar 2010 CH03 Secretary's details changed for Andrew Kane on 10 November 2009
08 Sep 2009 AC(NI) 30/11/08 annual accts
08 Sep 2009 295(NI) Change in sit reg add
16 Mar 2009 295(NI) Change in sit reg add
22 Feb 2009 371S(NI) 07/11/08 annual return shuttle
16 May 2008 402(NI) Pars re mortage
16 May 2008 402(NI) Pars re mortage