WINDMILL CHASE(BLOCK L)MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/11/247 November 2024 Termination of appointment of Daniel Paul Gaulton as a director on 2024-11-07

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 DIRECTOR APPOINTED MR JOHN EDWARD GIBBS

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID REASON

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS ATKINS

View Document

09/11/159 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR DANIEL PAUL GAULTON

View Document

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/11/1328 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IAN GIBBS ESTATE MANAGEMENT LTD / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOSEPH ATKINS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK REASON / 26/11/2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 197-205 HIGH STREET PONDERS END ENFIELD MIDDX EN3 4DZ

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/10/07; CHANGE OF MEMBERS

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 197/205,HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/9530 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 9-10 ARLINGTON MEWS SUN STREET WALTHAM ABBEY EN 91E

View Document

14/11/9114 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/02/9121 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/909 November 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 WD 21/10/88 AD 12/08/86-14/11/86 £ SI 14@1=14 £ IC 2/16

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 WD 10/10/88 PD 24/11/86-26/11/86 £ SI 2@1

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

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

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: 149 BALLARDS LANE LONDON N3 1LJ

View Document

10/03/8810 March 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

09/09/869 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

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