Windsor Mansions Ltd was setup in 2010. The companies directors are listed as Bouzekri, Oilid, Meredith, Michael Stuart, Pettitt, Julia, Daysh, Michael John, Tibble, Keri at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUZEKRI, Oilid | 24 April 2012 | - | 1 |
MEREDITH, Michael Stuart | 24 April 2012 | - | 1 |
PETTITT, Julia | 24 April 2012 | - | 1 |
DAYSH, Michael John | 24 April 2012 | 25 February 2014 | 1 |
TIBBLE, Keri | 24 April 2012 | 17 October 2016 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 15 January 2020 | |
CS01 - N/A | 14 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2020 | |
AA - Annual Accounts | 13 November 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AD01 - Change of registered office address | 08 January 2019 | |
CS01 - N/A | 05 November 2018 | |
CS01 - N/A | 30 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 16 December 2016 | |
TM01 - Termination of appointment of director | 21 November 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 10 November 2015 | |
CH01 - Change of particulars for director | 06 November 2015 | |
CH01 - Change of particulars for director | 06 November 2015 | |
CH01 - Change of particulars for director | 06 November 2015 | |
CH01 - Change of particulars for director | 06 November 2015 | |
CH01 - Change of particulars for director | 06 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AP04 - Appointment of corporate secretary | 11 May 2015 | |
TM02 - Termination of appointment of secretary | 11 May 2015 | |
AD01 - Change of registered office address | 06 May 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 24 October 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 21 October 2013 | |
AA01 - Change of accounting reference date | 09 April 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AP01 - Appointment of director | 25 April 2012 | |
AP01 - Appointment of director | 25 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP04 - Appointment of corporate secretary | 24 April 2012 | |
AD01 - Change of registered office address | 24 April 2012 | |
AR01 - Annual Return | 24 October 2011 | |
NEWINC - New incorporation documents | 20 October 2010 |