About

Registered Number: 06892032
Date of Incorporation: 29/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 25 Shirleys, Ditchling, Hassocks, BN6 8UD,

 

Having been setup in 2009, Wind Prospect Developments 2 Ltd have registered office in Hassocks, it's status in the Companies House registry is set to "Active". Wind Prospect Developments 2 Ltd has 2 directors listed as Cameron, Euan Porter, Hannah, Alexander James St. John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, Euan Porter 28 April 2017 - 1
HANNAH, Alexander James St. John 17 April 2014 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 February 2020
TM01 - Termination of appointment of director 23 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 15 March 2019
AA - Annual Accounts 02 August 2018
AA01 - Change of accounting reference date 21 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AD01 - Change of registered office address 28 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AP03 - Appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 May 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 30 September 2010
CH03 - Change of particulars for secretary 16 August 2010
AR01 - Annual Return 27 May 2010
225 - Change of Accounting Reference Date 04 September 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.