COMMUNITY VENTURES WINDMILL LTD

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Steven David Noble as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Robert James as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Owen Roach as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Assura Cs Limited as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Sarah Taylor as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Sian Taylor as a director on 2025-02-21

View Document

11/02/2511 February 2025 Appointment of Mr Steven David Noble as a director on 2025-02-11

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

07/11/237 November 2023 Appointment of Sian Taylor as a director on 2023-11-07

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

01/08/231 August 2023 Change of details for Destra Windmill Ltd as a person with significant control on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Assura Investments Limited as a person with significant control on 2023-07-03

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

09/08/219 August 2021 Appointment of Mr James Dunmore as a director on 2021-08-09

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Simon Paul Gould as a director on 2021-06-18

View Document

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OBORN / 16/10/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE MARIE COTTAM / 09/06/2020

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR PATRICK WILLIAM LOWTHER

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MRS ORLA MARIE BALL

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MRS JAYNE MARIE COTTAM

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SIMON PAUL GOULD

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SIMON JOHN OBORN

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 4340 PARK APPROACH THORPE PARK LEEDS LS15 8GB UNITED KINGDOM

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN SPENCER

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURA INVESTMENTS LIMITED

View Document

18/05/2018 May 2020 CORPORATE DIRECTOR APPOINTED ASSURA CS LIMITED

View Document

18/05/2018 May 2020 CESSATION OF GT (LEEDS) LIFT LIMITED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GT (LEEDS) LIFT LIMITED

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / DESTRA WINDMILL LTD / 11/02/2020

View Document

11/02/2011 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 100

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESTRA WINDMILL LTD

View Document

29/01/2029 January 2020 CESSATION OF COMMUNITY VENTURES WINDMILL MIDCO LTD AS A PSC

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PHILIP JONATHAN HARRIS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR DEAN SPENCER

View Document

24/01/2024 January 2020 SECOND FILING OF PSC07 FOR MUCKLE DIRECTOR LIMITED

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / TIMEC 1697 LIMITED / 06/11/2019

View Document

08/11/198 November 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMEC 1697 LIMITED

View Document

06/11/196 November 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

06/11/196 November 2019 COMPANY NAME CHANGED TIMEC 1696 LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

31/07/1931 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company