WINDMILL POND PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

25/06/2525 June 2025 Change of details for Mrs Jane Lesley Harding as a person with significant control on 2025-06-11

View Document

25/06/2525 June 2025 Change of details for Mr David Harding as a person with significant control on 2025-06-11

View Document

25/06/2525 June 2025 Appointment of Mr Gary Bodle as a director on 2025-06-02

View Document

25/06/2525 June 2025 Appointment of Mrs Clairissa Bodle as a director on 2025-06-02

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

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

View Accounts

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID HARDING / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE LESLEY HARDING / 25/10/2019

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LESLEY HARDING

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HARDING

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1930 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 30/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRISSA BODLE

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BODLE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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