Advanced company searchLink opens in new window

WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED

Company number 03508214

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 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
29 Dec 2022 AAMD Amended micro company accounts made up to 31 March 2022
31 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Oct 2022 AP01 Appointment of Mr Mark Andrew Rowland as a director on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of Kyriacos Demetriou as a director on 11 October 2022
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
05 Feb 2021 AP01 Appointment of Ms Elayne Franks as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Mark Andrew Rowland as a director on 4 February 2021
18 Dec 2020 TM01 Termination of appointment of David Richard Durant as a director on 17 December 2020
06 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 AP04 Appointment of Hamilton Chase Estates Limited as a secretary on 1 April 2018
04 Apr 2018 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Hamilton Chase 141 High Street Barnet EN5 5UZ on 4 April 2018
04 Apr 2018 TM02 Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
22 Nov 2017 AP01 Appointment of Mr Mark Andrew Rowland as a director on 13 November 2017
12 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017