WINDSOR DRIVE FLATS FREEHOLDERS LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Confirmation statement made on 2025-04-19 with updates |
13/02/2513 February 2025 | Accounts for a dormant company made up to 2024-07-31 |
22/11/2422 November 2024 | Termination of appointment of Lesley Chapman as a director on 2024-11-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-19 with updates |
14/03/2414 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with updates |
20/12/2220 December 2022 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with updates |
22/10/2122 October 2021 | Accounts for a dormant company made up to 2021-07-31 |
18/10/2118 October 2021 | Termination of appointment of Richard Willoughby Oppe as a director on 2021-10-15 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/11/2030 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
19/11/1919 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/06/1920 June 2019 | ADOPT ARTICLES 28/05/2019 |
20/06/1920 June 2019 | STATEMENT OF COMPANY'S OBJECTS |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDSMITH |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE KENNEDY COOKE |
09/11/189 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/05/1829 May 2018 | DIRECTOR APPOINTED MS LESLEY CHAPMAN |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
14/12/1714 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | DIRECTOR APPOINTED MRS RENE DONALDSON |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/05/151 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/05/143 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
06/05/136 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
09/04/139 April 2013 | APPOINTMENT TERMINATED, SECRETARY DEREK BOWERMAN |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/04/135 April 2013 | CORPORATE SECRETARY APPOINTED STRIDE & SON LTD |
08/06/128 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
08/06/128 June 2012 | DIRECTOR APPOINTED MR RICHARD WILLOUGHBY OPPE |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/04/1130 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE KENNEDY COOKE / 01/02/2010 |
05/05/105 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE ALICE CASEY / 01/02/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/07/0817 July 2008 | DIRECTOR APPOINTED RICHARD LESLIE GOLDSMITH |
12/05/0812 May 2008 | RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS |
10/01/0810 January 2008 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 39 WINDSOR DRIVE WEST WITTERING CHICHESTER WEST SUSSEX PO20 8EG |
10/01/0810 January 2008 | NEW SECRETARY APPOINTED |
01/11/071 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
03/05/053 May 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 28 WINDSOR DRIVE WEST WITTERING CHICHESTER WEST SUSSEX PO20 8EG |
15/12/0415 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/12/049 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
05/05/045 May 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
17/09/0117 September 2001 | NEW DIRECTOR APPOINTED |
21/08/0121 August 2001 | DIRECTOR RESIGNED |
17/05/0117 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0117 May 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS |
30/09/9830 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
19/05/9819 May 1998 | REGISTERED OFFICE CHANGED ON 19/05/98 |
19/05/9819 May 1998 | RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS |
19/05/9819 May 1998 | NEW DIRECTOR APPOINTED |
19/05/9819 May 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
20/10/9720 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
29/06/9729 June 1997 | SECRETARY RESIGNED |
29/06/9729 June 1997 | SECRETARY'S PARTICULARS CHANGED |
20/06/9720 June 1997 | NEW SECRETARY APPOINTED |
03/06/973 June 1997 | RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS |
18/10/9618 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
15/10/9615 October 1996 | DIRECTOR RESIGNED |
30/05/9630 May 1996 | RETURN MADE UP TO 21/05/96; CHANGE OF MEMBERS |
29/09/9529 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
24/05/9524 May 1995 | RETURN MADE UP TO 21/05/95; CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
09/11/949 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
18/05/9418 May 1994 | DIRECTOR RESIGNED |
18/05/9418 May 1994 | RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS |
18/05/9418 May 1994 | NEW DIRECTOR APPOINTED |
18/05/9418 May 1994 | NEW DIRECTOR APPOINTED |
21/07/9321 July 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
06/06/936 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/06/936 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/06/936 June 1993 | REGISTERED OFFICE CHANGED ON 06/06/93 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA |
21/05/9321 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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