WYNDERFIELD FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

02/04/242 April 2024 Accounts for a small company made up to 2023-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CORPORATE SECRETARY APPOINTED CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 149 ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LH

View Document

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN KELLEDY / 21/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GARDNER / 21/05/2013

View Document

21/05/1321 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CHRISTOPHER JOHN GARDNER

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: HAYWARDS PROPERTY SERVICE LIMITE PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

07/06/077 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 AUDITOR'S RESIGNATION

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: MERLAW HOUSE 12 THE MOUNT GUILDFORD SURREY GU2 5HN

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

18/11/9618 November 1996 ALTER MEM AND ARTS 25/10/96

View Document

26/07/9626 July 1996 ADOPT MEM AND ARTS 17/06/96

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 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