WINDSOR PROPERTIES (CARDIFF) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Administrator's progress report

View Document

23/10/2323 October 2023 Notice of move from Administration to Dissolution

View Document

18/09/2318 September 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Administrator's progress report

View Document

01/03/231 March 2023 Notice of extension of period of Administration

View Document

14/09/2214 September 2022 Administrator's progress report

View Document

03/02/223 February 2022 Notice of extension of period of Administration

View Document

19/09/1919 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/05/1914 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/05/191 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM PONTYCLUN JOINERY JUNCTION WORKS PONTYCLUN MID GLAMORGAN CF72 9ES

View Document

07/03/197 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00008683

View Document

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016984120019

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120016

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120015

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JAMES DAVID LUCKLEY SHARKEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JOYCE SHARKEY

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LUCKLEY SHARKEY

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016984120018

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016984120017

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016984120016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016984120015

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120013

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016984120013

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016984120014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LUCKLEY SHARKEY / 16/07/2012

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA JOYCE SHARKEY / 16/07/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/07/1223 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/107 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUCKLEY SHARKEY / 20/06/2010

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: SUSAN J ARTHUR & CO 1ST FLOOR DOMINIONS HOUSE NORTH DOMINIONS ARCADE CARDIFF CF10 2AR

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 21 ST ANDREWS CRESCENT CARDIFF CF1 3DB

View Document

13/01/9113 January 1991 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: 4 WINDSOR PLACE CARDIFF

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

10/02/8310 February 1983 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