WYNDCROFT LIMITED

98 King Street King Street Townhouse 98 King Street King Street Townhouse, Knutsford, WA16 6HQ, Cheshire, England
StatusACTIVE
Company No.10437556
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

WYNDCROFT LIMITED is an active private limited company with number 10437556. It was incorporated 7 years, 6 months, 10 days ago, on 20 October 2016. The company address is 98 King Street King Street Townhouse 98 King Street King Street Townhouse, Knutsford, WA16 6HQ, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 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: 23 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

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: 21 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104375560002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2020

Action Date: 07 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-07

Charge number: 104375560002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 98 King Street King Street Townhouse 98 King Street Knutsford Cheshire WA16 6HQ

Old address: C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB United Kingdom

Change date: 2020-07-08

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Mrs Jane Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104375560001

Charge creation date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Kevin Roberts

Change date: 2017-03-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Roberts

Change date: 2017-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-26

Psc name: Jane Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-26

Psc name: Jeremy Kevin Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-26

Psc name: Inhoco Formations Limited

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-06

Capital : 93.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-15

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-13

New address: C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB

Old address: 100 Barbirolli Square Manchester England M2 3AB England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Jeremy Kevin Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Roberts

Appointment date: 2016-11-15

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS EXECUTIVE SEARCH LIMITED

84 COLLEGE ROAD,BROMLEY,BR1 3PE

Number:08493629
Status:ACTIVE
Category:Private Limited Company

C & R PLASTICS LIMITED

UNIT E9,CAMBORNE,TR14 0PY

Number:04805425
Status:ACTIVE
Category:Private Limited Company

COSMETIC FILLERS (LONDON) LTD

FIRST FLOOR CRANFIELDS,CROYDON,CR0 1ED

Number:10633932
Status:ACTIVE
Category:Private Limited Company

GRAND SLAM MANAGEMENT LIMITED

11 GROVE AVENUE,BRISTOL,BS9 2RN

Number:06653087
Status:ACTIVE
Category:Private Limited Company

PART OF YOUR WORLD PRODUCTIONS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10993673
Status:ACTIVE
Category:Private Limited Company

PRISM BIOMED LTD

5 HILLDROP GROVE,BIRMINGHAM,B17 0NX

Number:11450118
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