Advanced company searchLink opens in new window

PROPERTY HOLDINGS (WINDSOR) LIMITED

Company number 03337006

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)
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
06 Apr 2011 AR01 Annual return made up to 20 March 2011
10 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
13 May 2010 CH01 Director's details changed for Christopher George White on 1 May 2010
13 May 2010 CH01 Director's details changed for Mr Maurice Moses Benady on 1 May 2010
11 May 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
11 May 2010 CH02 Director's details changed for Trafalgar Officers Limited on 20 March 2010
11 May 2010 CH04 Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009
05 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
23 Dec 2009 AA Total exemption full accounts made up to 31 March 2008
16 Jun 2009 363a Return made up to 20/03/09; full list of members
02 Mar 2009 288b Appointment terminated director reit(corporate directors) LIMITED