NORDWIND DEVELOPMENTS LIMITED

3 Bath Mews 3 Bath Mews, Cheltenham, GL53 7HL, England
StatusACTIVE
Company No.09978614
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

NORDWIND DEVELOPMENTS LIMITED is an active private limited company with number 09978614. It was incorporated 8 years, 4 months, 12 days ago, on 01 February 2016. The company address is 3 Bath Mews 3 Bath Mews, Cheltenham, GL53 7HL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Scott Blair

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Elias

Termination date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Scott Blair

Appointment date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Mr Mark Russell Shorting

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Mr James Elias

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hampstead House Investments Ltd

Notification date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-13

New address: 3 Bath Mews Bath Parade Cheltenham GL53 7HL

Old address: Charter House Pittman Way, Fulwood Preston Lancashire PR2 9ZD United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Nordwind

Cessation date: 2019-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Jason Nordwind

Cessation date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Nordwind

Termination date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jason Nordwind

Termination date: 2019-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099786140001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 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: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 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: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099786140001

Charge creation date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Sandra Nordwind

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Nordwind

Termination date: 2016-02-08

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP CONSTRUCT LTD

75A STATION LANE,HORNCHURCH,RM12 6JU

Number:10535976
Status:ACTIVE
Category:Private Limited Company

GIROMONDO LIMITED

UNIT 2 ARKADY INDUSTRIAL ESTATE,MANCHESTER,M40 2XG

Number:02600801
Status:ACTIVE
Category:Private Limited Company

GODFATHER 2 LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:10203878
Status:ACTIVE
Category:Private Limited Company

MARSTON GROUP LIMITED

RUTLAND HOUSE 8TH FLOOR,BIRMINGHAM,B3 2JR

Number:02512508
Status:ACTIVE
Category:Private Limited Company

ONEWAY PROJECTS LIMITED

6 OAKLANDS ROAD,BEDFORD,NK40 3AG

Number:08877076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRAGER RETAIL LTD

10 LOMBARDY GARTH,WAKEFIELD,WF2 0UB

Number:11396661
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