WINDHOVER HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

13/12/2413 December 2024 Appointment of Mr Bryn David Kerr as a director on 2024-09-19

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Particulars of variation of rights attached to shares

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

28/06/2428 June 2024 Notification of Kestrel Logistics Ltd as a person with significant control on 2024-05-22

View Document

28/06/2428 June 2024 Cessation of Andrew Philip Thorne as a person with significant control on 2024-05-22

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Robin Lincoln Platts on 2023-11-01

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Satisfaction of charge 074693840003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 2 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

04/01/234 January 2023 Satisfaction of charge 074693840004 in full

View Document

18/10/2218 October 2022 Director's details changed for Mr Andrew Philip Thorne on 2022-10-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074693840004

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 COMPANY NAME CHANGED KESTREL LINER HOLDINGS LTD CERTIFICATE ISSUED ON 30/03/17

View Document

30/03/1730 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR ROBIN LINCOLN PLATTS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM NEW KESTREL HOUSE UNIT 23/24 M11 BUSINESS LINK PARSONAGE LANE STANSTED ESSEX CM24 8GF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074693840003

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM KESTREL HOUSE 18 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON SS14 3JJ ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW NORWICH NORFOLK NR7 0HR ENGLAND

View Document

18/07/1118 July 2011 06/06/11 STATEMENT OF CAPITAL GBP 100

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 COMPANY NAME CHANGED BECRIS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information