WINDSOR PARTNERS (CS) LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | Application to strike the company off the register |
19/12/2419 December 2024 | Termination of appointment of Stuart Benjamin Ford as a director on 2024-12-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Notification of Windsor Partners Limited as a person with significant control on 2023-08-03 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
29/08/2329 August 2023 | Cessation of Christopher Edward Ives as a person with significant control on 2023-08-03 |
29/08/2329 August 2023 | Cessation of Nicholas John Burke as a person with significant control on 2023-08-02 |
29/08/2329 August 2023 | Secretary's details changed for Mrs. Henri Juliette Elise Gardier on 2023-08-29 |
06/07/236 July 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
06/07/236 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
24/05/2324 May 2023 | Termination of appointment of Nicholas John Burke as a director on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
20/12/2220 December 2022 | Termination of appointment of Mitchell Caesar Kite as a director on 2022-12-20 |
20/12/2220 December 2022 | Appointment of Mr Stuart Benjamin Ford as a director on 2022-12-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
28/03/2228 March 2022 | Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG United Kingdom to 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2022-03-28 |
13/05/2113 May 2021 | SECRETARY APPOINTED MRS. HENRI JULIETTE ELISE GARDIER |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR. MITCHELL CAESAR KITE |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR NICHOLAS JOHN BURKE |
10/05/2110 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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