WINDYRIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/01/2531 January 2025 Satisfaction of charge 1 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 2 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 4 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 5 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 6 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 8 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 9 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 27 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 13 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 26 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 10 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 14 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 25 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 18 in full

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 6

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 27

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 26

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 25

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 18

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 14

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 13

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 10

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 9

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 8

View Document

01/10/241 October 2024 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Notification of The Kounnis Capital Trust as a person with significant control on 2019-03-27

View Document

02/11/222 November 2022 Cessation of Demetrios Kyriacou Kounnis as a person with significant control on 2019-03-27

View Document

05/10/225 October 2022 Appointment of Mr Gary Kyriacos Kounnis as a director on 2022-10-05

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINO KOUNNIS

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY CONSTANTINO KOUNNIS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/10/1319 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINO DEMETRIOS KOUNNIS / 14/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS KYRIACOU KOUNNIS / 14/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 544-546 LEY STREET ILFORD ESSEX IG2 7BZ

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9118 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 650/2 HIGH ROAD LEYTON LONDON E10 6RN

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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