WINDMILL BUSINESS PARK (CLEVEDON) MANAGEMENT COMPANY LIMITED - CLEVEDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type micro entity. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2021-12-17 View Report
Accounts. Accounts type micro entity. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Officers. Termination date: 2020-01-07. Officer name: Colston Trustees Ltd. 2020-01-28 View Report
Officers. Officer name: Mrs Lesley Catherine Casey. Appointment date: 2020-01-07. 2020-01-28 View Report
Officers. Officer name: Lesley Catherine Casey. Termination date: 2020-01-07. 2020-01-08 View Report
Officers. Appointment date: 2020-01-07. Officer name: Colston Trustees Ltd. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Officers. Appointment date: 2018-12-02. Officer name: Mr Michael Anthony Rawlings. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-12-14 View Report
Persons with significant control. Cessation date: 2018-12-14. Psc name: Lesley Catherine Casey. 2018-12-14 View Report
Persons with significant control. Cessation date: 2018-12-02. Psc name: Lyn Wollerton. 2018-12-14 View Report
Address. Change date: 2018-12-14. Old address: 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA England. New address: 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA. 2018-12-14 View Report
Officers. Officer name: Lyn Wollerton. Termination date: 2018-12-02. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-10-16 View Report
Accounts. Accounts type total exemption full. 2018-04-24 View Report
Officers. Change date: 2018-03-01. Officer name: Mrs Lyn Wollerton. 2018-03-08 View Report
Officers. Officer name: Mrs Lesley Catherine Casey. Change date: 2018-03-01. 2018-03-08 View Report
Officers. Termination date: 2018-03-01. Officer name: Lesley Catherine Casey. 2018-03-08 View Report
Officers. Officer name: Holdshare Secretarial Services Limited. Appointment date: 2018-03-01. 2018-03-08 View Report
Address. Old address: 45a High Street High Street Yatton Bristol BS49 4HJ England. New address: 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA. Change date: 2018-03-08. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Address. New address: 45a High Street Yatton Bristol BS49 4HJ. Old address: 5 Park View Sedbury Chepstow Gloucestershire NP16 7BE Wales. 2018-01-05 View Report
Address. Change date: 2018-01-04. New address: 45a High Street High Street Yatton Bristol BS49 4HJ. Old address: Unit 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB England. 2018-01-04 View Report
Address. New address: Unit 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB. Change date: 2017-12-15. Old address: 41 Hill Road Clevedon BS21 7PD England. 2017-12-15 View Report
Officers. Officer name: Ms Lesley Catherine Casey. Appointment date: 2017-02-27. 2017-02-27 View Report
Address. Old address: 5 Park View Sedbury Chepstow Gloucestershire NP16 7BE. New address: 41 Hill Road Clevedon BS21 7PD. Change date: 2017-02-27. 2017-02-27 View Report
Officers. Officer name: Woods Block Management Limited. Termination date: 2017-02-27. 2017-02-27 View Report
Officers. Appointment date: 2017-02-23. Officer name: Woods Block Management Limited. 2017-02-23 View Report
Officers. Officer name: Julian Andrew Perkins. Termination date: 2017-02-23. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2017-01-08 View Report
Officers. Officer name: Julian Andrew Perkins. Termination date: 2016-11-25. 2017-01-08 View Report
Officers. Termination date: 2016-11-25. Officer name: Richard Stephen Hooper. 2017-01-08 View Report
Officers. Appointment date: 2016-11-25. Officer name: Mrs Lesley Catherine Casey. 2017-01-08 View Report
Officers. Officer name: Mrs Lyn Wollerton. Appointment date: 2016-11-25. 2017-01-08 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date no member list. 2016-03-06 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-06-10 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Annual return. With made up date no member list. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Annual return. With made up date no member list. 2014-02-24 View Report
Address. Old address: 49 St Marys Park Nailsea Bristol BS48 4RP United Kingdom. 2014-02-24 View Report