Advanced company searchLink opens in new window

WINDYLAND LIMITED

Company number 02042073

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)
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
30 Sep 2023 TM01 Termination of appointment of Ann Williams as a director on 22 September 2023
01 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Aug 2023 AP04 Appointment of Denar Secretarial Services Ltd as a secretary on 1 August 2023
01 Aug 2023 TM02 Termination of appointment of Denar Property Services as a secretary on 1 August 2023
11 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
08 Dec 2021 AP04 Appointment of Denar Property Services as a secretary on 1 December 2021
08 Dec 2021 TM02 Termination of appointment of Mohammed Eyeedul Haque as a secretary on 1 December 2021
08 Dec 2021 AD01 Registered office address changed from 23 Ralliwood Road Ashtead KT21 1DD England to Flat 1, 118 Kingston Road Wimbledon London SW19 1LY on 8 December 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 TM01 Termination of appointment of Mohammed Eyeedul Haque as a director on 26 May 2021
23 Jun 2021 TM01 Termination of appointment of Susan Geralding Lunec as a director on 29 May 2021
23 Jun 2021 TM01 Termination of appointment of Joe Lunec as a director on 16 April 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
10 Dec 2018 AD01 Registered office address changed from PO Box KT21 1DD 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD United Kingdom to 23 Ralliwood Road Ashtead KT21 1DD on 10 December 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
11 Dec 2017 AP01 Appointment of Mrs Ann Williams as a director on 30 November 2017
11 Dec 2017 AP01 Appointment of Ms Tracey Cheffey as a director on 30 November 2017