WINDSOR PROPERTIES LTD.

Company Documents

DateDescription
30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024609240006

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024609240005

View Document

24/03/1524 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR MATT BLAKE

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN

View Document

07/04/147 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

07/04/147 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

07/04/147 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

07/04/147 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR RINKU PATEL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAUX

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024609240005

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR GRAHAM ALAN FAUX

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ALTER ARTICLES 31/08/2012

View Document

17/09/1217 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

18/07/1118 July 2011 SECRETARY APPOINTED DAVID JOHN BEARRYMAN

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

14/02/1114 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR WINDSOR NOMINEES LIMITED

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WINDSOR NOMINEES LIMITED / 16/03/2009

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED JOHN DUNCAN IRVINE BENNETT

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LOW

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 S366A DISP HOLDING AGM 19/03/07

View Document

31/03/0731 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 2 AMERICA SQUARE LONDON EC2N 2LU

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: G OFFICE CHANGED 13/06/02 1 GREAT TOWER STREET LONDON EC3R 5AH

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/06/9920 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE 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

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: G OFFICE CHANGED 21/11/94 LYON HOUSE 160/166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 COMPANY NAME CHANGED ADDBRIGHT LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: G OFFICE CHANGED 22/02/90 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 02/02/90

View Document

21/02/9021 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9018 January 1990 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