Advanced company searchLink opens in new window

4 WINDS LAKELAND TIPIS LIMITED

Company number 07209993

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)
09 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
09 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Mr Anton Duckworth on 31 March 2011
08 Jul 2010 TM01 Termination of appointment of Mohammed Afzal as a director
07 Jul 2010 TM02 Termination of appointment of Mohammed Afzal as a secretary
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 2
02 Jul 2010 TM01 Termination of appointment of Mohammed Afzal as a director
02 Jul 2010 TM02 Termination of appointment of Mohammed Afzal as a secretary
29 Jun 2010 CERTNM Company name changed hilltech developments LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
29 Jun 2010 CONNOT Change of name notice
09 Jun 2010 AP03 Appointment of Mrs Suzanne Duckworth as a secretary
09 Jun 2010 AP01 Appointment of Mr Anton Duckworth as a director
09 Jun 2010 AD01 Registered office address changed from 702 Bolton Road Pendlebury Manchester Gtr Manchester M27 6EL on 9 June 2010
09 Jun 2010 TM01 Termination of appointment of Michael Clifford as a director
12 May 2010 AP01 Appointment of Mohammed Amin Afzal as a director