WINDSOR PARK VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

21/01/2521 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

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/03/2414 March 2024 Appointment of Mr Anders Kloster as a director on 2024-03-13

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Appointment of Mr Peter Gareth Carew as a director on 2023-12-14

View Document

07/09/237 September 2023 Appointment of Ms Kay Frances Campbell as a director on 2023-09-07

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Appointment of Mr Tom Aalders as a director on 2022-12-13

View Document

04/11/224 November 2022 Termination of appointment of Marion Jane Howard as a director on 2022-09-29

View Document

04/11/224 November 2022 Termination of appointment of Andrew Graeme Young as a director on 2022-09-29

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Appointment of Mr Andrew Graeme Young as a director on 2021-09-07

View Document

11/11/2111 November 2021 Termination of appointment of Ian Michael Edmun O'shea as a director on 2021-06-20

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED DR SALLY LOUGHLIN

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE WILLING

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JANE WILLING / 03/10/2019

View Document

03/10/193 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION JANE HOWARD / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL EDMUN O'SHEA / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YOUNG / 03/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE UNITED KINGDOM

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MS KATIE JANE WILLING

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHERMAN

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1629 June 2016 09/06/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 09/06/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 09/06/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 09/06/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ANDREW YOUNG

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JONATHAN DAVID SHERMAN

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MADELEINE COLLINS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINDALL

View Document

20/11/1220 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MIKKA ERIKSEN

View Document

12/06/1212 June 2012 09/06/12 NO MEMBER LIST

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MISS MARION JANE HOWARD

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR NIGEL DAVID TINDALL

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CAMPBELL

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CRANE

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR IAN MICHAEL EDMUN O'SHEA

View Document

09/06/119 June 2011 09/06/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR GWYN HOWELLS

View Document

15/11/1015 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GWYN HOWELLS / 01/10/2009

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKKA ERIKSEN / 01/10/2009

View Document

10/06/1010 June 2010 09/06/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY FRANCES CAMPBELL / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MADELEINE COLLINS

View Document

28/09/0928 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 09/06/09

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COANE / 03/11/2008

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MIKKA ERIKSEN

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JOHN SIMON HUGH COANE

View Document

08/12/088 December 2008 DIRECTOR APPOINTED KAY FRANCES CAMPBELL

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DR GWYN HOWELLS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MARTA GROVES

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LOUGHLIN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR VERONICA HUXFORD

View Document

07/10/087 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 09/06/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DR PAUL JOSEPH LOUGHLIN

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GORDON

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 09/06/07

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 09/06/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 09/06/05

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 09/06/04

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 ANNUAL RETURN MADE UP TO 09/06/02

View Document

05/07/035 July 2003 ANNUAL RETURN MADE UP TO 09/06/03

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 8 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AZ

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ANNUAL RETURN MADE UP TO 09/06/01

View Document

22/02/0122 February 2001 EXEMPTION FROM APPOINTING AUDITORS 16/02/01

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 09/06/00

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 EXEMPTION FROM APPOINTING AUDITORS 01/01/00

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99

View Document

08/09/998 September 1999 ANNUAL RETURN MADE UP TO 09/06/99

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 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