96 WINDMILL STREET MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 01545104 |
Category | Private Limited Company |
Incorporated | 12 Feb 1981 |
Age | 43 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 7 days |
SUMMARY
96 WINDMILL STREET MANAGEMENT LIMITED is an dissolved private limited company with number 01545104. It was incorporated 43 years, 3 months, 20 days ago, on 12 February 1981 and it was dissolved 7 days ago, on 28 May 2024. The company address is 36 St. Georges Drive, Dereham, NR19 1LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: 36 st. Georges Drive Dereham NR19 1LQ
Old address: Am Surveying & Block Management 42 New Road New Road Ditton Aylesford ME20 6AD England
Change date: 2022-06-23
Documents
Appoint person secretary company with name date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stressless Property and Wills Llp
Appointment date: 2022-06-17
Documents
Termination secretary company with name termination date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-17
Officer name: Am Surveying & Block Management
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 09 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Colin Patrick White
Appointment date: 2021-11-05
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Appoint corporate secretary company with name date
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Am Surveying & Block Management
Appointment date: 2020-11-24
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-28
Officer name: Ricky Leeman
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-15
Officer name: Keely Wratten
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Tony Stephen Morrissey
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-24
Officer name: Sandra Mitchell
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-06
New address: Am Surveying & Block Management 42 New Road New Road Ditton Aylesford ME20 6AD
Old address: 18 Stone Street Gravesend Kent DA11 0NH
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
New address: 18 Stone Street Gravesend Kent DA11 0NH
Old address: Manor Estates Southeast Ltd 3 High Street Graves End Kent DA11 0BQ
Change date: 2015-05-27
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Appoint person director company with name date
Date: 09 May 2013
Action Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: M/S Nioka Antoine-Poleon
Appointment date: 2010-11-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Mitchell
Documents
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Lewis
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Stephen Morrissey
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Jacqueline Ann Lewis
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Holden
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Keely Wratten
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Ricky Leeman
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamaljit Sunner
Change date: 2010-05-06
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Old address: Flat 1 Berkley House 96 Windmill Street Gravesend Kent DA12 1LE
Change date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caxtons Commercial Limited
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-18
Old address: Kevin Guthrie Caxtons Chartered Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Old address: 49-50 Windmill Street Gravesend Kent DA12 1BG
Change date: 2010-01-15
Documents
Change registered office address company with date old address
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-06
Old address: Flat 1 Berkley House 96 Windmill Street Gravesend Kent DA12 1LE
Documents
Appoint corporate secretary company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Caxtons Commercial Limited
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed tony stephen morrissey
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gayner kingston
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director laura worthy
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cyril cole
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed kamaljit sunner
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed keely wratten
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary laura worthy
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; full list of members
Documents
Some Companies
B.P.MARSH ASSET MANAGEMENT LIMITED
4 MATTHEW PARKER STREET,LONDON,SW1H 9NP
Number: | 05177280 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CROMWELL CLOSE,BECCLES,NR34 9XE
Number: | 08867883 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ROMAN WAY,DUNBLANE,FK15 9DJ
Number: | SC522826 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETS MOVE CONVEYANCING LIMITED
28 INGS LANE,LEEDS,LS20 8DA
Number: | 11940639 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. ANNES TERRACE,LEWES,BN7 1RH
Number: | 06437049 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHAVINGTON AVENUE,PRENTON,CH43 2LJ
Number: | 09795220 |
Status: | ACTIVE |
Category: | Private Limited Company |