WINDSOR PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2025-04-10

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Gary Power on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Bilal Rasheed on 2025-03-25

View Document

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

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Secretary's details changed for Hml Hml Company Secretary Services on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Termination of appointment of a director

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR KESHMIRI

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GARY POWER

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED BILAL RASHEED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR BILAL RASHEED

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED DR AMIR KESHMIRI

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BILAL RASHEED / 18/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

15/05/1415 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BILAL RASHEED / 13/09/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN BROOMHEAD

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

11/03/1111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY SUTTONS CITY LIVING LIMITED

View Document

25/11/1025 November 2010 SECRETARY APPOINTED CHARLES ALEC GUTHRIE

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 4 TRIPPS MEWS MANCHESTER M20 2JT

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FRANK BROOMHEAD / 20/10/2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED BILAL RASHEED

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM MCM MANCESTER MCM HOUSE 611 STRETFORD ROAD OLD TAFFORD MANCHESTER M16 0AQ

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM MCM GROUP 53-55 MANCHESTER ROAD, CHORLTON MANCHESTER LANCASHIRE M21 9PW

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTONS CITY LIVING LIMITED / 16/03/2010

View Document

09/03/109 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 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