WINDERMERE HOUSE DAWLISH MANAGEMENT COMPANY LIMITED

07459736
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
28 Aug 2024 officers Termination of appointment of director (David John Ive) 1 Buy now
08 Jul 2024 accounts Annual Accounts 3 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
14 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
12 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2022 accounts Annual Accounts 3 Buy now
08 Mar 2022 officers Appointment of director (Brian Leslie Hutchings) 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 officers Change of particulars for director (Mr Raymond Kelly) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Raymond Kelly) 2 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2020 officers Appointment of director (David John Ive) 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 officers Appointment of director (Mrs Sally Ann Thorneycroft) 2 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2019 officers Appointment of director (David Walter Shipp) 2 Buy now
13 Aug 2019 officers Appointment of director (Valerie Constance Lyne) 2 Buy now
13 Aug 2019 officers Termination of appointment of secretary (Susan Jane Kelly) 1 Buy now
13 Aug 2019 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 10 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2016 accounts Annual Accounts 5 Buy now
24 Dec 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 accounts Annual Accounts 5 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 officers Appointment of secretary (Mrs Susan Jane Kelly) 2 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Karen Elizabeth Shipp) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (David Shipp) 1 Buy now
17 Dec 2014 officers Appointment of director (Mr Raymond Kelly) 2 Buy now
16 Jul 2014 officers Appointment of secretary (Mrs Karen Elizabeth Shipp) 2 Buy now
28 May 2014 accounts Annual Accounts 4 Buy now
13 Dec 2013 annual-return Annual Return 2 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 officers Appointment of director (Mr David Shipp) 2 Buy now
14 Feb 2013 officers Termination of appointment of director (Christine Dodge) 1 Buy now
21 Dec 2012 annual-return Annual Return 2 Buy now
05 Sep 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 annual-return Annual Return 2 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2010 incorporation Incorporation Company 33 Buy now