- Company Overview for 10 WINDMILL DRIVE LIMITED (04418934)
- Filing history for 10 WINDMILL DRIVE LIMITED (04418934)
- People for 10 WINDMILL DRIVE LIMITED (04418934)
- More for 10 WINDMILL DRIVE LIMITED (04418934)
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) |
---|---|---|---|
08 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
02 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Jun 2022 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
22 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
02 Aug 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021 | |
02 Aug 2021 | AP04 | Appointment of Westbury Residential Limited as a secretary on 2 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
11 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
11 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 | |
16 Sep 2020 | TM02 | Termination of appointment of Prior Estates Limited as a secretary on 16 September 2020 | |
22 May 2020 | AD01 | Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD on 22 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
01 Feb 2018 | AP01 | Appointment of Mr Sanjaya Shrestha as a director on 8 January 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Oliver Kassam as a director on 10 October 2017 |