WINDLEE MANAGEMENT CO LTD

Leeward Lower Contour Road Leeward Lower Contour Road, Dartmouth, TQ6 0AL
StatusACTIVE
Company No.07524817
CategoryPrivate Limited Company
Incorporated10 Feb 2011
Age13 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

WINDLEE MANAGEMENT CO LTD is an active private limited company with number 07524817. It was incorporated 13 years, 4 months, 9 days ago, on 10 February 2011. The company address is Leeward Lower Contour Road Leeward Lower Contour Road, Dartmouth, TQ6 0AL.



Company Fillings

Confirmation statement with updates

Date: 17 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Mr Antony Brian Burge

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Mrs Helen Elizabeth Burge

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Dace

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Nigel Howard Dace

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-05

Officer name: Mr Oliver James Langford

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Anthony Langford

Appointment date: 2017-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Joann Bland

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Colin Andrew Bland

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mrs Rosalind Dace

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Howard Dace

Appointment date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mrs. Joanne Bland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Sarah Helen Hill

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hill

Termination date: 2015-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Bland

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Andrew Bland

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Incorporation company

Date: 10 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTMAN PROPERTY LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:07165030
Status:ACTIVE
Category:Private Limited Company

DRINKSOLOGY LIMITED

155-157 DONEGALL PASS,BELFAST,BT7 1DT

Number:NI648509
Status:ACTIVE
Category:Private Limited Company

GLEN WATER (HOLDINGS) LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:05630641
Status:ACTIVE
Category:Private Limited Company

HOTEL ASSET MANAGEMENT SERVICES LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:05487767
Status:ACTIVE
Category:Private Limited Company

SIMON GOLDSTEIN ARCHITECTURE LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:11480712
Status:ACTIVE
Category:Private Limited Company

TAYLER AND FLETCHER LLP

LONDON HOUSE HIGH STREET,CHELTENHAM,GL54 2AP

Number:OC379115
Status:ACTIVE
Category:Limited Liability Partnership

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