WINDYRIDGE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/05/2314 May 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/04/1710 April 2017 PREVSHO FROM 28/02/2017 TO 31/10/2016

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCANDLESS

View Document

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

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual return made up to 2016-04-01 with full list of shareholders

View Document

29/03/1629 March 2016 Termination of appointment of Craig Mccracken as a director on 2016-03-29

View Document

29/03/1629 March 2016 Termination of appointment of Andrew Robert Jack as a secretary on 2016-03-29

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCRACKEN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW JACK

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/12/1521 December 2015 Accounts for a dormant company made up to 2015-02-28

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/12/154 December 2015 Certificate of change of name

View Document

04/12/154 December 2015 COMPANY NAME CHANGED NI050186 LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

03/12/153 December 2015 Annual return made up to 1 April 2009 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 2009-04-01 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 2008-04-01 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 1 April 2008 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 2010-04-01 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/11/1526 November 2015 Accounts for a dormant company made up to 2008-02-28

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/11/1526 November 2015 Accounts for a dormant company made up to 2013-02-28

View Document

26/11/1526 November 2015 Accounts for a dormant company made up to 2009-02-28

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS

View Document

26/11/1526 November 2015 Appointment of Mr Ross James Mccandless as a director on 2015-11-18

View Document

26/11/1526 November 2015 Annual return made up to 1 April 2014 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 1 April 2011 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 2014-04-01 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 2011-04-01 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 2013-04-01 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 2015-04-01 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 2012-04-01 with full list of shareholders

View Document

26/11/1526 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1526 November 2015 Change of name notice

View Document

10/11/1510 November 2015 Certificate of change of name

View Document

10/11/1510 November 2015 Registered office address changed from , 515 -517 Ormeau Road, Belfast, Bt7 3G0 to Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ on 2015-11-10

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, 515 -517 ORMEAU ROAD, BELFAST, BT7 3G0

View Document

10/11/1510 November 2015 Restoration by order of the court

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

10/11/1510 November 2015 ORDER OF COURT - RESTORATION

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/11/1510 November 2015 Accounts for a dormant company made up to 2012-02-28

View Document

10/11/1510 November 2015 Accounts for a dormant company made up to 2010-02-28

View Document

10/11/1510 November 2015 Accounts for a dormant company made up to 2014-02-28

View Document

10/11/1510 November 2015 Accounts for a dormant company made up to 2011-02-28

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED WINDYRIDGE PROPERTY MANAGEMENT CERTIFICATE ISSUED ON 10/11/15

View Document

05/06/085 June 2008

View Document

05/06/085 June 2008 APP. FOR STRIKE OFF

View Document

22/10/0722 October 2007 01/04/07 ANNUAL RETURN SHUTTLE

View Document

22/10/0722 October 2007

View Document

22/10/0722 October 2007 28/02/07 ANNUAL ACCTS

View Document

22/10/0722 October 2007

View Document

22/05/0722 May 2007

View Document

22/05/0722 May 2007 CHANGE OF ARD

View Document

17/05/0717 May 2007 CHANGE OF DIRS/SEC

View Document

17/05/0717 May 2007

View Document

30/03/0730 March 2007

View Document

30/03/0730 March 2007 CHANGE OF DIRS/SEC

View Document

22/03/0722 March 2007

View Document

22/03/0722 March 2007 CHANGE IN SIT REG ADD

View Document

31/08/0631 August 2006

View Document

31/08/0631 August 2006 30/04/06 ANNUAL ACCTS

View Document

02/05/062 May 2006 01/04/06 ANNUAL RETURN SHUTTLE

View Document

02/05/062 May 2006

View Document

10/08/0510 August 2005 30/04/05 ANNUAL ACCTS

View Document

10/08/0510 August 2005

View Document

05/07/055 July 2005 01/04/05 ANNUAL RETURN SHUTTLE

View Document

05/07/055 July 2005

View Document

01/04/041 April 2004 PARS RE DIRS/SIT REG OFF

View Document

01/04/041 April 2004

View Document

01/04/041 April 2004

View Document

01/04/041 April 2004

View Document

01/04/041 April 2004 Incorporation

View Document

01/04/041 April 2004 ARTICLES

View Document

01/04/041 April 2004 Incorporation

View Document

01/04/041 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/041 April 2004

View Document

01/04/041 April 2004

View Document

01/04/041 April 2004 MEMORANDUM

View Document

01/04/041 April 2004 DECLN COMPLNCE REG NEW CO

View Document

01/04/041 April 2004

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