WINDWARD HOUSE MANAGEMENT COMPANY LIMITED
Company number 04402221
- Company Overview for WINDWARD HOUSE MANAGEMENT COMPANY LIMITED (04402221)
- Filing history for WINDWARD HOUSE MANAGEMENT COMPANY LIMITED (04402221)
- People for WINDWARD HOUSE MANAGEMENT COMPANY LIMITED (04402221)
- More for WINDWARD HOUSE MANAGEMENT COMPANY LIMITED (04402221)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Aug 2022 | AP03 | Appointment of Mr Darren Norris as a secretary on 12 August 2022 | |
31 May 2022 | AD01 | Registered office address changed from First Floor 195-199 Ansdell Road Blackpool Lancashire FY1 6PE England to 41 Dilworth Lane Longridge Preston Lancashire PR3 3st on 31 May 2022 | |
25 May 2022 | TM02 | Termination of appointment of Generations Property Management Ltd as a secretary on 30 April 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
15 Dec 2021 | TM01 | Termination of appointment of Angela Shute as a director on 7 December 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
12 Oct 2018 | AP01 | Appointment of Mrs Angela Shute as a director on 12 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Michael William Wild as a director on 20 September 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
02 Mar 2016 | AP04 | Appointment of Generations Property Management Ltd as a secretary on 1 January 2016 | |
05 Jan 2016 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 1 January 2016 |