AUTUMNWINDOW NO.2 LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on 2025-04-15

View Document

24/04/2524 April 2025 Termination of appointment of Anna Louise Watch as a director on 2025-04-15

View Document

14/04/2514 April 2025 Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Donald Harper Sellar as a director on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Mr Nicholas David Caton as a director on 2025-04-01

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

27/09/2427 September 2024 Appointment of Hope Hannah Mcfarlane-Edmond as a director on 2024-09-25

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Termination of appointment of Kathryn Alice Zielinski as a director on 2022-12-06

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

18/02/2218 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

01/01/221 January 2022 Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Peter Anthony Ratcliffe on 2021-10-21

View Document

14/10/2114 October 2021 Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14

View Document

11/10/2111 October 2021 Director's details changed for Kathryn Alice Zielinski on 2021-10-11

View Document

08/10/218 October 2021 Director's details changed for Mr Graeme Alexander Robert Paton on 2021-10-08

View Document

06/10/216 October 2021 Director's details changed for Anna Louise Watch on 2021-10-06

View Document

07/11/147 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA PEAGRAM

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR NIGEL WINSTON LECKY

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR PETER ANTHONY RATCLIFFE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED REBECCA PEAGRAM

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR GRAEME ALEXANDER ROBERT PATON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEEDHAM

View Document

11/11/1111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS/LOUISE ALISON CLARE ATHERTON/RESIDENTIAL ADDRESS CHANGED

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COLE / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEEDHAM / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

22/11/1022 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH SASSE

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/04/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR GEOFFREY BEEDHAM

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH SASSE / 26/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES JONES / 26/10/2009

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

02/04/092 April 2009 DIRECTOR APPOINTED JUDITH SASSE

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SCOTT

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 S366A DISP HOLDING AGM 23/10/03

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 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