Based in Watford, The Windmill Partnership Ltd was founded on 27 March 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Goodwin, Leigh, Burton, Nicholas Francis, Powell, Stephen Roy, Prendergast, Anita, Valler, Peter James, Wiggins, Philip John are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Nicholas Francis | 17 July 2008 | 25 February 2009 | 1 |
POWELL, Stephen Roy | 23 April 1998 | 07 September 2000 | 1 |
PRENDERGAST, Anita | 30 September 2003 | 01 January 2005 | 1 |
VALLER, Peter James | 23 April 1998 | 12 December 2003 | 1 |
WIGGINS, Philip John | 16 June 1998 | 01 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Leigh | 17 December 1999 | 22 May 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 02 January 2018 | |
CH01 - Change of particulars for director | 12 December 2017 | |
AD01 - Change of registered office address | 20 September 2017 | |
AD01 - Change of registered office address | 26 July 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 30 January 2015 | |
TM02 - Termination of appointment of secretary | 31 July 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
CH03 - Change of particulars for secretary | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 06 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
363a - Annual Return | 17 November 2008 | |
353 - Register of members | 17 November 2008 | |
287 - Change in situation or address of Registered Office | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 08 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
169 - Return by a company purchasing its own shares | 25 January 2008 | |
363s - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 29 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2007 | |
363a - Annual Return | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 11 April 2006 | |
353 - Register of members | 11 April 2006 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 13 May 2005 | |
169 - Return by a company purchasing its own shares | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
363s - Annual Return | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 June 2004 | |
AA - Annual Accounts | 15 May 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
169 - Return by a company purchasing its own shares | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
169 - Return by a company purchasing its own shares | 22 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 14 December 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
RESOLUTIONS - N/A | 12 December 2001 | |
RESOLUTIONS - N/A | 12 December 2001 | |
169 - Return by a company purchasing its own shares | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 July 2001 | |
288b - Notice of resignation of directors or secretaries | 07 July 2001 | |
363a - Annual Return | 05 June 2001 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 27 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
AA - Annual Accounts | 10 August 2000 | |
363s - Annual Return | 24 May 2000 | |
287 - Change in situation or address of Registered Office | 08 November 1999 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 01 April 1999 | |
225 - Change of Accounting Reference Date | 16 December 1998 | |
287 - Change in situation or address of Registered Office | 11 November 1998 | |
288a - Notice of appointment of directors or secretaries | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 07 October 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 August 1998 | |
123 - Notice of increase in nominal capital | 21 August 1998 | |
287 - Change in situation or address of Registered Office | 07 May 1998 | |
288b - Notice of resignation of directors or secretaries | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 07 May 1998 | |
288b - Notice of resignation of directors or secretaries | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 07 May 1998 | |
CERTNM - Change of name certificate | 30 April 1998 | |
NEWINC - New incorporation documents | 27 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 December 2002 | Fully Satisfied |
N/A |
Debenture | 25 November 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 11 March 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 29 September 2000 | Fully Satisfied |
N/A |