- Company Overview for AUTUMNWINDOW LIMITED (04109614)
- Filing history for AUTUMNWINDOW LIMITED (04109614)
- People for AUTUMNWINDOW LIMITED (04109614)
- Charges for AUTUMNWINDOW LIMITED (04109614)
- More for AUTUMNWINDOW LIMITED (04109614)
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) |
---|---|---|---|
16 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Kathryn Alice Zielinski as a director on 23 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Anna Louise Watch as a director on 23 March 2020 | |
19 Dec 2019 | MR01 | Registration of charge 041096140040, created on 17 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
17 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Michael Joseph Mohun as a director on 4 October 2019 | |
18 Jun 2019 | MR01 | Registration of charge 041096140039, created on 14 June 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
18 Oct 2018 | CH01 | Director's details changed for Mr Brent Kevin Mathews on 18 October 2018 | |
21 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
17 Oct 2017 | PSC07 | Cessation of British Telecommunications Plc as a person with significant control on 29 September 2017 | |
12 Oct 2017 | PSC02 | Notification of British Telecommunications Plc as a person with significant control on 29 September 2017 | |
11 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Michael Joseph Mohun as a director on 1 June 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
02 Nov 2015 | MR01 | Registration of charge 041096140038, created on 21 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
13 Nov 2014 | AP01 | Appointment of Mr Brent Mathews as a director on 12 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Ian Glover as a director on 12 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Rebecca Peagram as a director on 30 September 2014 |