WINDMILLS NO 3 LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Officers. Officer name: William Laugharne Morgan. Termination date: 2023-05-18. 2023-05-30 View Report
Officers. Termination date: 2023-05-18. Officer name: Karl Phillip Devon-Lowe. 2023-05-30 View Report
Officers. Officer name: Mr Mohammed Raza Ali. Appointment date: 2023-05-18. 2023-05-30 View Report
Officers. Appointment date: 2023-05-18. Officer name: Ms Zorica Malesevic. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Accounts. Accounts type total exemption full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Incorporation. Memorandum articles. 2021-02-23 View Report
Resolution. Description: Resolutions. 2021-02-23 View Report
Confirmation statement. Statement with updates. 2020-11-17 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Accounts. Change account reference date company current shortened. 2020-06-05 View Report
Officers. Termination date: 2020-04-23. Officer name: Richard Steenson. 2020-04-24 View Report
Officers. Officer name: Fiona Michelle Boyd. Termination date: 2020-04-23. 2020-04-24 View Report
Officers. Officer name: Brendan Peter Edward Boyd. Termination date: 2020-04-23. 2020-04-24 View Report
Officers. Officer name: Mr Karl Phillip Devon-Lowe. Appointment date: 2020-04-23. 2020-04-24 View Report
Officers. Officer name: Mr William Laugharne Morgan. Appointment date: 2020-04-23. 2020-04-24 View Report
Address. Old address: 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom. Change date: 2020-04-24. New address: Unit 412 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. 2020-04-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-04-24 View Report
Persons with significant control. Psc name: Fiona Michelle Boyd. Cessation date: 2020-04-23. 2020-04-24 View Report
Persons with significant control. Psc name: Brendan Peter Edward Boyd. Cessation date: 2020-04-23. 2020-04-24 View Report
Mortgage. Charge number: NI6152470001. 2020-04-24 View Report
Confirmation statement. Statement with updates. 2019-12-18 View Report
Accounts. Accounts type micro entity. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-08-02 View Report
Address. New address: 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG. Change date: 2018-06-26. Old address: C/O 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED. 2018-06-26 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Accounts. Accounts type total exemption small. 2017-08-14 View Report
Capital. Capital allotment shares. 2017-01-17 View Report
Mortgage. Charge creation date: 2016-11-15. Charge number: NI6152470001. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Accounts. Accounts type dormant. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-11-28 View Report
Accounts. Accounts type dormant. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2013-11-29 View Report
Officers. Officer name: Claire Cherry. 2012-11-17 View Report
Officers. Officer name: Mr Richard Steenson. 2012-11-17 View Report
Officers. Officer name: Ms Fiona Boyd. 2012-11-17 View Report
Officers. Officer name: Mr Brendan Boyd. 2012-11-17 View Report
Address. Old address: 41 Summerisland Road Loughgall Armagh BT61 8LG Northern Ireland. Change date: 2012-11-17. 2012-11-17 View Report
Incorporation. Incorporation company. 2012-10-31 View Report