THE WINDRUSHERS GLIDING CLUB LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

04/06/254 June 2025 Termination of appointment of Richard Feakes as a director on 2025-05-25

View Document

16/05/2516 May 2025 Termination of appointment of Richard Feakes as a secretary on 2025-05-14

View Document

16/05/2516 May 2025 Termination of appointment of Robert Alexander Francis King as a director on 2025-05-14

View Document

16/05/2516 May 2025 Termination of appointment of Miles Cameron Bailey as a director on 2025-05-14

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/05/2430 May 2024 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks England to 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury Bucks HP18 0RA on 2024-05-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Registered office address changed from 2 E Kerr & Co, Bicester Road Kingswood Aylesbury HP18 0RA England to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM BICESTER AIRFIELD CAVERSFIELD BICESTER OXFORDSHIRE OX26 5HA

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA MITCHELL

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR ALAN TWIGG

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MILES CAMERON BAILEY

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR PETER JAMES HARVEY

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRANT REID

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/05/1823 May 2018 CESSATION OF ROGER JOHN WILSON AS A PSC

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN GARRITY

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 DIRECTOR APPOINTED MR ANDREW GRANT REID

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRATH

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HUBERTINA JOHANNA MITCHELL / 23/12/2013

View Document

10/05/1610 May 2016 23/04/16 NO MEMBER LIST

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DAVID MCGRATH

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMSON

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 23/04/15 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE, HITCHINS

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE, HITCHINS

View Document

28/04/1428 April 2014 23/04/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 23/04/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CROUCH

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ROGER JOHN WILSON

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY ROGER CROUCH

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MR RICHARD FEAKES

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 23/04/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR RICHARD FEAKES

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR LEE, STEVEN HITCHINS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED DR CHRISTOPHER RICHARD, JOHN EMSON

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR ROGER, JAMES CROUCH

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR ROBERT, ALEXANDER, FRANCIS KING

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR ROGER JAMES CROUCH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOSANKO

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREEGARDE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ALLAN JOHN GARRITY

View Document

23/11/1123 November 2011 ALTER ARTICLES 29/10/2011

View Document

23/11/1123 November 2011 ARTICLES OF ASSOCIATION

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 23/04/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR DAVID DEREK MORGAN

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JESSOP

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KELLY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DELAFIELD

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH CUNNINGHAM

View Document

08/02/118 February 2011 DIRECTOR APPOINTED DR TIMOTHY GEORGE MICHAEL FREEGARDE

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MRS MARIA HUBERTINA JOHANNA MITCHELL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR PAUL MARK JESSOP

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR OLIVER JOHN BOSANKO

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DAVID DEREK MORGAN

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMSON

View Document

09/06/109 June 2010 23/04/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM CUNNINGHAM / 23/04/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN TWIGG

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD FEAKES

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER CADLE

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED PETER NICHOLAS CADLE

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JOHN DELAFIELD

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

13/05/0513 May 2005 AMEND CONSTITUTION 17/04/05

View Document

13/05/0513 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

23/04/0423 April 2004 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