WINDMILL HILL CARE LIMITED - ALDERMASTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-05-31 View Report
Confirmation statement. Statement with updates. 2021-03-08 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-02-17 View Report
Accounts. Accounts type total exemption full. 2020-10-29 View Report
Confirmation statement. Statement with updates. 2020-03-09 View Report
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Old address: C/O Durrants Calleva 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN. Change date: 2019-10-14. 2019-10-14 View Report
Persons with significant control. Psc name: Mr John Richard Grant. Change date: 2019-09-18. 2019-10-14 View Report
Persons with significant control. Psc name: Mrs Jacqueline Grant. Change date: 2019-09-18. 2019-10-14 View Report
Officers. Officer name: Mrs Jacqueline Grant. Change date: 2019-09-18. 2019-10-14 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-03-08 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: John Richard Grant. 2018-03-20 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Jacqueline Grant. 2018-03-20 View Report
Persons with significant control. Withdrawal date: 2018-03-20. 2018-03-20 View Report
Officers. Change date: 2017-10-02. Officer name: Mrs Jacqueline Grant. 2017-10-02 View Report
Accounts. Accounts type total exemption full. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Address. Old address: 276 Bath Road Keynsham Bristol BS31 1TG. Change date: 2013-12-10. 2013-12-10 View Report
Accounts. Accounts amended with made up date. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Officers. Officer name: Mrs Jacqueline Grant. 2013-11-20 View Report
Officers. Officer name: Nicholas Pomroy. 2013-11-20 View Report
Accounts. Accounts type dormant. 2013-10-22 View Report
Dissolution. Dissolution withdrawal application strike off company. 2013-10-14 View Report
Officers. Officer name: Elizabeth Duffy. 2013-09-23 View Report
Officers. Officer name: Mr Nicholas Stephen Pomroy. 2013-09-23 View Report
Gazette. Gazette notice voluntary. 2013-09-17 View Report
Dissolution. Dissolution application strike off company. 2013-09-03 View Report
Address. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England. Change date: 2013-07-26. 2013-07-26 View Report
Officers. Change date: 2013-07-23. Officer name: Miss Elizabeth Mary Duffy. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Address. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom. Change date: 2012-02-08. 2012-02-08 View Report
Incorporation. Incorporation company. 2011-12-07 View Report