About

Registered Number: 02229053
Date of Incorporation: 10/03/1988 (36 years and 3 months ago)
Company Status: Active
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: JANET BECKHAM, 6 Windsor Court, Tile Hill, Coventry, CV4 9GW

 

Windsor Court Residents Association Ltd was setup in 1988, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Beckham, Janet, Beckham, Janet, Tyler, Laura Ann, Tyler, Laura Ann, Brown, Ann Denise, Craddock, Christine, Donaldson, Robert David, Gledrie, Timothy Roger, Grassick, Nick, Rice, Hazel Louise, Van Namen, Christiaan Barber.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKHAM, Janet 03 May 2013 - 1
TYLER, Laura Ann 17 September 2010 - 1
BROWN, Ann Denise 24 November 2015 10 April 2018 1
CRADDOCK, Christine 08 March 2001 01 June 2002 1
DONALDSON, Robert David 01 June 2002 12 August 2005 1
GLEDRIE, Timothy Roger 15 February 2002 01 September 2005 1
GRASSICK, Nick 08 March 2001 01 June 2002 1
RICE, Hazel Louise 09 September 2005 17 September 2010 1
VAN NAMEN, Christiaan Barber 08 September 2005 03 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BECKHAM, Janet 03 May 2013 - 1
TYLER, Laura Ann 17 September 2010 03 May 2013 1

Filing History

Document Type Date
CS01 - N/A 10 September 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 08 October 2015
RT01 - Application for administrative restoration to the register 08 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 25 October 2013
TM02 - Termination of appointment of secretary 05 May 2013
TM01 - Termination of appointment of director 05 May 2013
AP01 - Appointment of director 05 May 2013
AP03 - Appointment of secretary 05 May 2013
AD01 - Change of registered office address 04 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 26 September 2011
AP03 - Appointment of secretary 26 June 2011
AP01 - Appointment of director 26 June 2011
TM01 - Termination of appointment of director 26 June 2011
TM02 - Termination of appointment of secretary 26 June 2011
AD01 - Change of registered office address 26 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 02 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
353 - Register of members 01 September 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 23 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 28 October 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 28 January 1996
CERTNM - Change of name certificate 29 November 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 28 September 1994
RESOLUTIONS - N/A 06 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 01 October 1992
RESOLUTIONS - N/A 18 November 1991
AA - Annual Accounts 18 November 1991
363a - Annual Return 18 November 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
AA - Annual Accounts 28 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1990
363 - Annual Return 08 February 1990
MEM/ARTS - N/A 19 May 1988
287 - Change in situation or address of Registered Office 05 May 1988
288 - N/A 05 May 1988
288 - N/A 05 May 1988
RESOLUTIONS - N/A 29 April 1988
CERTNM - Change of name certificate 22 April 1988
NEWINC - New incorporation documents 10 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.