FOUR WINDS PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03615441 |
Category | Private Limited Company |
Incorporated | 14 Aug 1998 |
Age | 25 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FOUR WINDS PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 03615441. It was incorporated 25 years, 9 months, 22 days ago, on 14 August 1998. The company address is Cobham House Cobham House, Cobham, KT11 9EE, Surrey, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
Old address: Cobham House P O Box 380 Cobham Surrey KT11 9EE
New address: Cobham House 1 High Street Cobham Surrey KT11 9EE
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type dormant
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Old address: 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom
Change date: 2012-08-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type dormant
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Gazette filings brought up to date
Date: 05 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person secretary company with change date
Date: 04 Mar 2011
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Susan Seery
Change date: 2010-08-14
Documents
Change registered office address company with date old address
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Address
Type: AD01
Old address: 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE
Change date: 2011-03-04
Documents
Accounts with accounts type dormant
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Seery
Documents
Appoint person secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Seery
Documents
Termination secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Szepietowski
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ioannou
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Szepietowski
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from store house 14 tottenham court road london W1T 1JY
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john szepietowski / 01/07/2008
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 20/07/07 from: the ground floor, suite G1 buckingham court 78 buckingham gate london SW1E 6PE
Documents
Accounts with accounts type dormant
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: c/o cooper hathaway & co buckingham court 78 buckingham gate london SW1E 6PE
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: 33 monument green weybridge surrey KT13 8QJ
Documents
Accounts with accounts type dormant
Date: 23 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 23 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Resolution
Date: 06 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 29 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 31 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 31 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Legacy
Date: 17 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 17/04/00 from: c/o de verney brooke taylor staple inn buildings south chancery lane london WC1V 7PZ
Documents
Resolution
Date: 17 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 17 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; full list of members
Documents
Legacy
Date: 21 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 31/12/99
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
4IMPRINT NORTH AMERICA LIMITED
25 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AL
Number: | 08121537 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAROLDS LANE,ENDERBY,LE19 4AF
Number: | 06585363 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE MARINE PROPERTIES LTD
5A CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ
Number: | 07925240 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COMMERCIAL ROAD,ISLE OF SHETLAND,ZE1 0NJ
Number: | SC115169 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BLACKHEATH VILLAGE,BLACKHEATH,SE3 9LA
Number: | 10839908 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMWOOD PROPERTY SERVICES LIMITED
OLYMPUS HOUSE BRITANNIA ROAD,BRISTOL,BS34 5TA
Number: | 00891460 |
Status: | ACTIVE |
Category: | Private Limited Company |