WINDMILL CHASE(BLOCK D)MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/11/2122 November 2021 Director's details changed for Mr David William Kyriacos on 2021-11-22

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY LAZARUS

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 11/07/2011

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRY LAZARUS / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM KYRIACOS / 20/06/2011

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 197/205 HIGH STREET PONDERS END ENFIELD MIDDX EN3 4DZ

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR DAVID KYRIACOS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATE, DIRECTOR LESLEY CHURCH LOGGED FORM

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ROWAN WHITE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR LESLEY CHURCH

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/08/9316 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 9/10 ARLINGTON MEWS SUN STREET WALTHAM ABBEY EN 91E

View Document

21/08/9221 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/09/9028 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/895 September 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 9-10 ARLINGHAM MEWS WALTHAM ABBEY ESSEX EN9 1EB

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 149 BALLARDS LANE LONDON N3

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988 SECRETARY RESIGNED

View Document

02/02/882 February 1988 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

11/02/8511 February 1985 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