WINDRUNNER ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Termination of appointment of Bernard Owen Mcguinness as a director on 2024-10-26

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

17/01/2417 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Satisfaction of charge 094142790001 in full

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES MCGUINNESS / 08/02/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES MCGUINNESS / 22/03/2016

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN JAMES MCGUINNESS / 21/03/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/10/171 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 094142790002

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES MCGUINNESS / 21/03/2017

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR BERNARD OWEN MCGUINNESS

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094142790001

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1530 January 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