WINDSOR WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
23/07/2423 July 2024 | Appointment of Mr Hayden David Robinson as a director on 2024-07-23 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
19/12/2319 December 2023 | Register inspection address has been changed from Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE England to Afh House Afh House Buntsford Drive, Stoke Heath Bromsgrove, Worcs B60 4JE |
18/12/2318 December 2023 | Register inspection address has been changed from C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ England to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE |
18/12/2318 December 2023 | Register(s) moved to registered office address Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE |
18/12/2318 December 2023 | Termination of appointment of Ronald Christopher Willett as a director on 2023-12-18 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
20/11/2320 November 2023 | Register inspection address has been changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
07/09/237 September 2023 | Cessation of Afh Wm Holdings Limited as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Notification of a person with significant control statement |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-04-28 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Previous accounting period shortened from 2024-03-31 to 2023-04-28 |
10/05/2310 May 2023 | Cessation of Ronald Christopher Willett as a person with significant control on 2023-04-28 |
10/05/2310 May 2023 | Notification of Afh Wm Holdings Limited as a person with significant control on 2023-04-28 |
10/05/2310 May 2023 | Satisfaction of charge 037228810001 in full |
10/05/2310 May 2023 | Termination of appointment of Lindsey Willett as a secretary on 2023-04-28 |
10/05/2310 May 2023 | Appointment of Mr Alan Hudson as a director on 2023-04-28 |
10/05/2310 May 2023 | Registered office address changed from 21 Wellington Road Dewsbury West Yorkshire WF13 1HL to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2023-05-10 |
28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Amended micro company accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Registration of charge 037228810001, created on 2021-11-24 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
08/10/198 October 2019 | 11/09/19 STATEMENT OF CAPITAL GBP 1002.00 |
08/10/198 October 2019 | 11/09/19 STATEMENT OF CAPITAL GBP 1001.00 |
01/10/191 October 2019 | ADOPT ARTICLES 11/09/2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | COMPANY NAME CHANGED WINSOR WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 22/05/19 |
08/05/198 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/05/198 May 2019 | CHANGE OF NAME 25/04/2019 |
17/04/1917 April 2019 | COMPANY NAME CHANGED LIFESTYLE FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
10/11/1610 November 2016 | SAIL ADDRESS CHANGED FROM: C/O C/O WALTER DAWSON & SON REVENUE CHAMBERS ST PETERS STREET HUDDERSFIELD WEST YORKSHIRE HD1 1DL ENGLAND |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
29/10/1529 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHRISTOPHER WILLETT / 18/04/2014 |
22/12/1422 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY WILLETT / 17/04/2014 |
22/12/1422 December 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1326 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
23/10/1223 October 2012 | SECRETARY APPOINTED MRS LINDSEY WILLETT |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, SECRETARY JULIE BURDEN |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, DIRECTOR GARRY BURDEN |
13/12/1113 December 2011 | Annual return made up to 7 November 2011 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/01/1131 January 2011 | Annual return made up to 7 November 2010 with full list of shareholders |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY BURDEN / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHRISTOPHER WILLETT / 01/10/2009 |
29/01/1029 January 2010 | Annual return made up to 7 November 2009 with full list of shareholders |
29/01/1029 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/077 November 2007 | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 21 WELLINGTON ROAD, DEWSBURY, WEST YORKSHIRE WF13 1HL |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: BOBAT HOUSE, DAISY HILL, DEWSBURY, WEST YORKSHIRE WF13 1LF |
09/03/079 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
18/02/0518 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0511 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: MINA HOUSE, DAISY HILL, DEWSBURY, WEST YORKSHIRE WF13 1LF |
26/04/0426 April 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
08/03/018 March 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
07/03/007 March 2000 | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
11/03/9911 March 1999 | NEW DIRECTOR APPOINTED |
11/03/9911 March 1999 | SECRETARY RESIGNED |
11/03/9911 March 1999 | DIRECTOR RESIGNED |
11/03/9911 March 1999 | NEW DIRECTOR APPOINTED |
11/03/9911 March 1999 | NEW SECRETARY APPOINTED |
01/03/991 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WINDSOR WEALTH MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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