WINDSOR PRIVATE OFFICE INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

05/04/195 April 2019 COMPANY NAME CHANGED WINDSOR PRIVATE OFFICE LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

05/04/195 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/192 April 2019 CHANGE OF NAME 15/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE SMITH

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ROSS HYETT

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS CLARE ORRIEL

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFPWM FINANCIAL PLANNING LLP

View Document

03/12/183 December 2018 CESSATION OF MELANIE SMITH AS A PSC

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM THE OLD DAIRY DERRY HILL FARM BINGLEY ROAD MENSTON LS29 6AY

View Document

16/02/1816 February 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR JAMES O'HARE

View Document

27/11/1727 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 20000.01

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

16/11/1616 November 2016 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