WINDMILL CHASE(BLOCK B)MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Appointment of Mr Philip Geoffrey Simmons as a director on 2023-12-20

View Document

30/12/2330 December 2023 Termination of appointment of Lesley Church as a director on 2023-12-20

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

05/10/195 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM
SADLERS
226 HIGH STREET
BARNET
HERTS
EN5 5TD

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM SADLERS 226 HIGH STREET BARNET HERTS EN5 5TD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY SIMMONS / 12/08/2011

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CHURCH / 02/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN VERONICA LAWRENCE WHITE / 02/04/2010

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK JENKINS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 197/205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 10/07/05; NO CHANGE OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/9631 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9318 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9220 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: 9/10 ARLINGTON MEWS SUN STREET WALTHAM ABBEY EN 91E

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9130 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/901 October 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/894 September 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 WD 03/10/88 PD 30/06/85-06/12/86 £ SI 2@1

View Document

10/10/8810 October 1988 WD 03/10/88 AD 18/05/85-30/06/86 £ SI 19@1=19 £ IC 2/21

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: 9-10 ARLINGHAM MEWS WALTHAM ABBEY ESSEX EN9 1EB

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 9/10 ARLINGTON MEWS WALTHAM ABBEY ESSEX EN9 1EB

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 149 BALLARDS LANE LONDON N3

View Document

11/02/8811 February 1988 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/05/8729 May 1987 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/849 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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