WINDMILL MIDCO LIMITED

C/O Volution Group Plc C/O Volution Group Plc, Crawley, RH10 9YX, West Sussex, England
StatusACTIVE
Company No.07889278
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

WINDMILL MIDCO LIMITED is an active private limited company with number 07889278. It was incorporated 12 years, 4 months, 21 days ago, on 21 December 2011. The company address is C/O Volution Group Plc C/O Volution Group Plc, Crawley, RH10 9YX, West Sussex, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew O'brien

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dew

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Old address: Vent-Axia Fleming Way Crawley West Sussex RH10 9YX

New address: C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX

Change date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Capital

Type: SH01

Capital : 1.945510 GBP

Date: 2015-07-23

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH19

Capital : 1.945510 GBP

Date: 2015-07-24

Documents

View document PDF

Legacy

Date: 24 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/07/15

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Miscellaneous

Type: SH19

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/07/15

Documents

View document PDF

Resolution

Date: 23 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078892780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078892780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2014

Action Date: 23 Jun 2014

Category: Capital

Type: SH01

Capital : 1,945,509 GBP

Date: 2014-06-23

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2014

Action Date: 22 Jun 2014

Category: Capital

Type: SH01

Capital : 1,945,508 GBP

Date: 2014-06-22

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Smulders

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Meyersiek

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rayhan Davis

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Chittick

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078892780002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078892780001

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Dew

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Jamieson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Jamieson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronnie George

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Jamieson

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin William Chittick

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-03

Capital : 1,945,507.00 GBP

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mclain

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 TO 9 ORCHARD CLOSE NW2 LIMITED

255 MUSWELL HILL,LONDON,N10 1DG

Number:11070760
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AJB ENGINEERING CONSULTANTS LIMITED

7 SALET WAY,WATERLOOVILLE,PO7 8QS

Number:08320969
Status:ACTIVE
Category:Private Limited Company

DT STONE LIMITED

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:07382735
Status:ACTIVE
Category:Private Limited Company

GREEN PROPERTY SURVEY SOLUTIONS LIMITED

9 DRAKE CROFT, CHELMSLEY WOOD,BIRMINGHAM,B37 6UR

Number:07144955
Status:ACTIVE
Category:Private Limited Company

LANDEN GROVE APARTMENTS MANAGEMENT COMPANY LIMITED

BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD,FARNHAM,GU10 5BB

Number:05170516
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SLADDEN CARE LIMITED

4 CHURCH LANE,LEIGHTON BUZZARD,LU7 0RU

Number:11516490
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