FOUR WINDS PARK MANAGEMENT COMPANY LIMITED

Cobham House Cobham House, Cobham, KT11 9EE, Surrey, England
StatusACTIVE
Company No.03615441
CategoryPrivate Limited Company
Incorporated14 Aug 1998
Age25 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Seery

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Seery

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Szepietowski

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ioannou

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Szepietowski

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john szepietowski / 01/07/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4IMPRINT NORTH AMERICA LIMITED

25 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AL

Number:08121537
Status:ACTIVE
Category:Private Limited Company

FOSSE GAS LIMITED

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

SHETLAND INDUSTRIES LIMITED

47 COMMERCIAL ROAD,ISLE OF SHETLAND,ZE1 0NJ

Number:SC115169
Status:ACTIVE
Category:Private Limited Company

T2SPORT MANAGEMENT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source