Advanced company searchLink opens in new window

WINDSOR LIMITED

Company number 05988389

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)
27 Sep 2013 TM01 Termination of appointment of David Low as a director
11 Jul 2013 TM01 Termination of appointment of Christopher Murphy as a director
11 Jul 2013 AP01 Appointment of Mr Graham Alan Faux as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012
18 Apr 2013 CH01 Director's details changed for John Anthony Peter Hanrahan on 24 October 2012
25 Jan 2013 TM01 Termination of appointment of Douglas Oppenheim as a director
14 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
04 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
02 Aug 2012 AP01 Appointment of Timothy Crispin Fitzgerald Coles as a director
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
13 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for John Anthony Peter Hanrahan on 1 October 2011
12 Dec 2011 CH01 Director's details changed for Douglaas Oppenheim on 1 October 2011
28 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Apr 2011 MEM/ARTS Memorandum and Articles of Association
04 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 22/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 103,890.2
12 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
23 Sep 2010 AD01 Registered office address changed from 2 America Square London EC3N 2LU on 23 September 2010
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5