Advanced company searchLink opens in new window

WINDMILL LANE (ANNA VALLEY) MANAGEMENT COMPANY LIMITED

Company number 04172333

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)
22 Apr 2024 PSC01 Notification of Nigel Wayne Robinson as a person with significant control on 12 April 2024
12 Apr 2024 PSC07 Cessation of John Ernest Bulpit as a person with significant control on 8 March 2024
15 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
05 Mar 2024 TM01 Termination of appointment of John Ernest Bulpit as a director on 5 March 2024
08 Dec 2023 AD01 Registered office address changed from 2 Windmill Lane, Anna Valley, Andover 2 Windmill Lane Anna Valley Andover SP11 7LH England to 2 Windmill Lane Anna Valley Andover SP11 7LH on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from Rosewood Tarrant Gunville Blandford Forum DT11 8JN England to 2 Windmill Lane, Anna Valley, Andover 2 Windmill Lane Anna Valley Andover SP11 7LH on 8 December 2023
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Apr 2023 PSC01 Notification of John Bulpit as a person with significant control on 26 April 2023
25 Apr 2023 PSC07 Cessation of Raymond Arthur Bulpit as a person with significant control on 25 April 2023
29 Mar 2023 RP04PSC04 Second filing to change the details of Raymond Arthur Bulpit as a person with significant control
07 Mar 2023 AD01 Registered office address changed from 3 Windmill Lane Anna Valley Andover SP11 7LH England to Rosewood Tarrant Gunville Blandford Forum DT11 8JN on 7 March 2023
07 Mar 2023 TM01 Termination of appointment of Raymond Arthur Bulpit as a director on 6 March 2023
07 Mar 2023 AP01 Appointment of Mr John Ernest Bulpit as a director on 7 March 2023
07 Mar 2023 PSC04 Change of details for Mr Raymond Arthur Bulpit as a person with significant control on 6 March 2023
  • ANNOTATION Clarification a second filed PSC04 was registered on 29/03/23
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
20 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC07 Cessation of Alan John Dale as a person with significant control on 26 November 2018
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018