WYNDCROFT LIMITED
Status | ACTIVE |
Company No. | 10437556 |
Category | Private Limited Company |
Incorporated | 20 Oct 2016 |
Age | 7 years, 6 months, 10 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 29 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104375560002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 31 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 14 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ABACUS EXECUTIVE SEARCH LIMITED
84 COLLEGE ROAD,BROMLEY,BR1 3PE
Number: | 08493629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E9,CAMBORNE,TR14 0PY
Number: | 04805425 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR CRANFIELDS,CROYDON,CR0 1ED
Number: | 10633932 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 HILLDROP GROVE,BIRMINGHAM,B17 0NX
Number: | 11450118 |
Status: | ACTIVE |
Category: | Private Limited Company |