About

Registered Number: 07874436
Date of Incorporation: 07/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA,

 

Established in 2011, Windmill Hill Consultants Ltd have registered office in Aldermaston, Berkshire. The companies directors are listed as Grant, Jacqueline, Duffy, Elizabeth Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Jacqueline 01 October 2012 - 1
DUFFY, Elizabeth Mary 07 December 2011 23 September 2013 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AD01 - Change of registered office address 14 October 2019
PSC04 - N/A 14 October 2019
PSC04 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 17 March 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 10 December 2013
AAMD - Amended Accounts 26 November 2013
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 22 October 2013
DS02 - Withdrawal of striking off application by a company 14 October 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
DS01 - Striking off application by a company 03 September 2013
AD01 - Change of registered office address 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 08 February 2012
NEWINC - New incorporation documents 07 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.