Advanced company searchLink opens in new window

79 WINDMILL HILL PROPERTIES LTD

Company number 10888786

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
07 Feb 2023 MR04 Satisfaction of charge 108887860001 in full
07 Feb 2023 MR04 Satisfaction of charge 108887860002 in full
07 Feb 2023 MR04 Satisfaction of charge 108887860003 in full
07 Feb 2023 MR04 Satisfaction of charge 108887860004 in full
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
02 Dec 2022 AP01 Appointment of Mr Petrit Marku as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Lauren Anna Liveras as a director on 1 December 2022
01 Dec 2022 PSC08 Notification of a person with significant control statement
01 Dec 2022 PSC07 Cessation of Liveras Estates Limited as a person with significant control on 1 December 2022
01 Dec 2022 AP01 Appointment of Mr Isa Marku as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Mr Russell George Kilikita as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Mr Jimmy Paschali as a director on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from Southgate Office Village Block F, 1st Floor 288 Chase Road Southgate London N14 6HF United Kingdom to Solar House 282 Chase Road London N14 6NZ on 1 December 2022
11 Nov 2022 TM01 Termination of appointment of Thomas Chrysostomos Souglis as a director on 1 November 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
09 Nov 2022 SH02 Sub-division of shares on 31 October 2022
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 PSC02 Notification of Liveras Estates Limited as a person with significant control on 22 August 2022
16 Sep 2022 PSC07 Cessation of Theocharis Tsirtsipis as a person with significant control on 22 August 2022
16 Sep 2022 PSC07 Cessation of Thomas Chrysostomos Souglis as a person with significant control on 22 August 2022
16 Sep 2022 PSC07 Cessation of Lauren Anna Liveras as a person with significant control on 22 August 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021