WINDMILL ESTATE MAINTENANCE COMPANY LIMITED
Company number 01034403
- Company Overview for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
- Filing history for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
- People for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
- More for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
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) |
---|---|---|---|
05 Sep 2019 | AP01 | Appointment of Ms Paulette Nicoll as a director on 2 September 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
27 Sep 2018 | TM01 | Termination of appointment of Philip Charles Calam as a director on 27 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Melvyn William Dugard as a director on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Melvyn William Dugard as a person with significant control on 3 September 2018 | |
03 May 2018 | TM01 | Termination of appointment of Robert Nicholas Hey as a director on 4 April 2018 | |
03 May 2018 | PSC07 | Cessation of Robert Nicholas Hey as a person with significant control on 4 April 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
13 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Thomas Oliver James Baxter as a director on 8 January 2018 | |
09 Feb 2018 | AP01 | Appointment of Mrs Ann Marie Noke as a director on 5 February 2018 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Allan Feather as a director on 8 February 2017 | |
22 Sep 2016 | AD01 | Registered office address changed from C/O Blaser Mills (Attention : Alexander Kirk) 119 High Street Amersham Buckinghamshire HP7 0EA to Chalfont Court 5 Hill Avenue Amersham Bucks HP6 5BD on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of John Kenneth Lawrence as a director on 10 September 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 | Annual return made up to 28 February 2016 no member list | |
20 Nov 2015 | AP01 | Appointment of Mr Allan Feather as a director on 2 November 2015 | |
12 Mar 2015 | AR01 | Annual return made up to 12 March 2015 no member list | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 15 Primrose Green Widmer End High Wycombe Buckinghamshire HP15 6BQ England to C/O Blaser Mills (Attention : Alexander Kirk) 119 High Street Amersham Buckinghamshire HP7 0EA on 3 November 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 392 392 Edinburgh Avenue Slough Trading Estate Slough Berks SL1 4UF England on 10 July 2014 |