Advanced company searchLink opens in new window

10 WINDMILL DRIVE LIMITED

Company number 04418934

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)
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