Download leads from Nexok and grow your business. Find out more

96 Windmill Street Management Limited

Documents

Total Documents219
Total Pages1,046

Filing History

21 June 2023Confirmation statement made on 6 May 2023 with no updates
30 December 2022Micro company accounts made up to 31 March 2022
23 June 2022Registered office address changed from Am Surveying & Block Management 42 New Road New Road Ditton Aylesford ME20 6AD England to 36 st. Georges Drive Dereham NR19 1LQ on 23 June 2022
17 June 2022Termination of appointment of Am Surveying & Block Management as a secretary on 17 June 2022
17 June 2022Appointment of Stressless Property and Wills Llp as a secretary on 17 June 2022
6 May 2022Confirmation statement made on 6 May 2022 with no updates
9 November 2021Micro company accounts made up to 31 March 2021
9 November 2021Appointment of Mr Ryan Colin Patrick White as a director on 5 November 2021
10 May 2021Confirmation statement made on 6 May 2021 with updates
24 November 2020Appointment of Am Surveying & Block Management as a secretary on 24 November 2020
24 November 2020Termination of appointment of Ricky Leeman as a director on 28 October 2020
21 May 2020Micro company accounts made up to 31 March 2020
6 May 2020Confirmation statement made on 6 May 2020 with no updates
15 July 2019Micro company accounts made up to 31 March 2019
7 May 2019Confirmation statement made on 6 May 2019 with no updates
6 December 2018Micro company accounts made up to 31 March 2018
15 May 2018Termination of appointment of Sandra Mitchell as a director on 24 November 2016
15 May 2018Termination of appointment of Tony Stephen Morrissey as a director on 15 July 2016
15 May 2018Director's details changed for Keely Wratten on 15 May 2018
15 May 2018Confirmation statement made on 6 May 2018 with updates
7 December 2017Micro company accounts made up to 31 March 2017
9 May 2017Confirmation statement made on 6 May 2017 with updates
9 May 2017Confirmation statement made on 6 May 2017 with updates
6 April 2017Registered office address changed from 18 Stone Street Gravesend Kent DA11 0NH to Am Surveying & Block Management 42 New Road New Road Ditton Aylesford ME20 6AD on 6 April 2017
6 April 2017Registered office address changed from 18 Stone Street Gravesend Kent DA11 0NH to Am Surveying & Block Management 42 New Road New Road Ditton Aylesford ME20 6AD on 6 April 2017
23 June 2016Accounts for a dormant company made up to 31 March 2016
23 June 2016Accounts for a dormant company made up to 31 March 2016
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70
21 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70
13 July 2015Total exemption small company accounts made up to 31 March 2015
13 July 2015Total exemption small company accounts made up to 31 March 2015
27 May 2015Registered office address changed from Manor Estates Southeast Ltd 3 High Street Graves End Kent DA11 0BQ to 18 Stone Street Gravesend Kent DA11 0NH on 27 May 2015
27 May 2015Registered office address changed from Manor Estates Southeast Ltd 3 High Street Graves End Kent DA11 0BQ to 18 Stone Street Gravesend Kent DA11 0NH on 27 May 2015
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 70
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 70
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 70
22 July 2014Total exemption full accounts made up to 31 March 2014
22 July 2014Total exemption full accounts made up to 31 March 2014
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 70
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 70
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 70
7 January 2014Total exemption full accounts made up to 31 March 2013
7 January 2014Total exemption full accounts made up to 31 March 2013
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
9 May 2013Appointment of M/S Nioka Antoine-Poleon as a director on 16 November 2010
9 May 2013Appointment of M/S Nioka Antoine-Poleon as a director on 16 November 2010
8 January 2013Total exemption full accounts made up to 31 March 2012
8 January 2013Total exemption full accounts made up to 31 March 2012
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
5 January 2012Total exemption full accounts made up to 31 March 2011
5 January 2012Total exemption full accounts made up to 31 March 2011
24 May 2011Appointment of Mrs Sandra Mitchell as a director
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
24 May 2011Appointment of Mrs Sandra Mitchell as a director
23 May 2011Termination of appointment of Jacqueline Lewis as a director
23 May 2011Termination of appointment of Jacqueline Lewis as a director
18 February 2011Total exemption full accounts made up to 31 March 2010
18 February 2011Total exemption full accounts made up to 31 March 2010
8 June 2010Director's details changed for Jacqueline Ann Lewis on 6 May 2010
8 June 2010Director's details changed for Keely Wratten on 6 May 2010
8 June 2010Director's details changed for Alison Holden on 6 May 2010
8 June 2010Director's details changed for Tony Stephen Morrissey on 6 May 2010
8 June 2010Director's details changed for Keely Wratten on 6 May 2010
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
8 June 2010Director's details changed for Tony Stephen Morrissey on 6 May 2010
8 June 2010Director's details changed for Mr. Ricky Leeman on 6 May 2010
8 June 2010Director's details changed for Keely Wratten on 6 May 2010
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders
8 June 2010Director's details changed for Mr. Ricky Leeman on 6 May 2010
8 June 2010Director's details changed for Alison Holden on 6 May 2010
8 June 2010Director's details changed for Kamaljit Sunner on 6 May 2010
8 June 2010Director's details changed for Kamaljit Sunner on 6 May 2010
8 June 2010Director's details changed for Jacqueline Ann Lewis on 6 May 2010
8 June 2010Director's details changed for Tony Stephen Morrissey on 6 May 2010
8 June 2010Director's details changed for Kamaljit Sunner on 6 May 2010
8 June 2010Director's details changed for Alison Holden on 6 May 2010
8 June 2010Director's details changed for Mr. Ricky Leeman on 6 May 2010
8 June 2010Director's details changed for Jacqueline Ann Lewis on 6 May 2010
16 March 2010Registered office address changed from Flat 1 Berkley House 96 Windmill Street Gravesend Kent DA12 1LE on 16 March 2010
16 March 2010Registered office address changed from Flat 1 Berkley House 96 Windmill Street Gravesend Kent DA12 1LE on 16 March 2010
6 February 2010Total exemption small company accounts made up to 31 March 2009
6 February 2010Total exemption small company accounts made up to 31 March 2009
18 January 2010Registered office address changed from Kevin Guthrie Caxtons Chartered Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 January 2010
18 January 2010Termination of appointment of Caxtons Commercial Limited as a secretary
18 January 2010Termination of appointment of Caxtons Commercial Limited as a secretary
18 January 2010Registered office address changed from Kevin Guthrie Caxtons Chartered Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG on 18 January 2010
15 January 2010Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 15 January 2010
15 January 2010Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 15 January 2010
6 January 2010Registered office address changed from Flat 1 Berkley House 96 Windmill Street Gravesend Kent DA12 1LE on 6 January 2010
6 January 2010Appointment of Caxtons Commercial Limited as a secretary
6 January 2010Registered office address changed from Flat 1 Berkley House 96 Windmill Street Gravesend Kent DA12 1LE on 6 January 2010
6 January 2010Appointment of Caxtons Commercial Limited as a secretary
6 January 2010Registered office address changed from Flat 1 Berkley House 96 Windmill Street Gravesend Kent DA12 1LE on 6 January 2010
25 June 2009Return made up to 06/05/09; full list of members
25 June 2009Return made up to 06/05/09; full list of members
25 March 2009Return made up to 06/05/08; full list of members
25 March 2009Return made up to 06/05/08; full list of members
26 February 2009Director appointed tony stephen morrissey
26 February 2009Appointment terminated director gayner kingston
26 February 2009Appointment terminated director laura worthy
26 February 2009Appointment terminated director cyril cole
26 February 2009Appointment terminated director gayner kingston
26 February 2009Appointment terminated director cyril cole
26 February 2009Appointment terminated director laura worthy
26 February 2009Director appointed tony stephen morrissey
13 February 2009Director appointed kamaljit sunner
13 February 2009Director appointed kamaljit sunner
10 February 2009Director appointed keely wratten
10 February 2009Director appointed keely wratten
22 January 2009Appointment terminated secretary laura worthy
22 January 2009Appointment terminated secretary laura worthy
30 December 2008Total exemption full accounts made up to 31 March 2008
30 December 2008Total exemption full accounts made up to 31 March 2008
14 January 2008Total exemption full accounts made up to 31 March 2007
14 January 2008Total exemption full accounts made up to 31 March 2007
9 July 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Secretary resigned
9 July 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Secretary resigned
19 December 2006Total exemption full accounts made up to 31 March 2006
19 December 2006Total exemption full accounts made up to 31 March 2006
29 August 2006Return made up to 06/05/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
29 August 2006Return made up to 06/05/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
5 July 2006New secretary appointed;new director appointed
5 July 2006New secretary appointed;new director appointed
5 July 2006New director appointed
5 July 2006New director appointed
5 February 2006Total exemption full accounts made up to 31 March 2005
5 February 2006Total exemption full accounts made up to 31 March 2005
23 January 2006Director resigned
23 January 2006Director resigned
23 January 2006Director resigned
23 January 2006Director resigned
1 August 2005Return made up to 06/05/04; full list of members
1 August 2005Director resigned
1 August 2005Return made up to 06/05/04; full list of members
1 August 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2005Director resigned
18 July 2005Director resigned
18 July 2005Director resigned
18 July 2005Director resigned
18 July 2005Director resigned
18 July 2005Director resigned
18 July 2005Director resigned
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005Return made up to 06/05/03; full list of members
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005Return made up to 06/05/03; full list of members
15 April 2005Total exemption full accounts made up to 31 March 2004
15 April 2005Total exemption full accounts made up to 31 March 2004
15 April 2005Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director resigned
15 April 2005Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director resigned
6 February 2004Total exemption full accounts made up to 31 March 2003
6 February 2004Total exemption full accounts made up to 31 March 2003
31 January 2003Total exemption full accounts made up to 31 March 2002
31 January 2003Total exemption full accounts made up to 31 March 2002
19 July 2002New secretary appointed
19 July 2002New secretary appointed
4 February 2002Total exemption full accounts made up to 31 March 2001
4 February 2002Total exemption full accounts made up to 31 March 2001
31 January 2002Return made up to 06/05/01; full list of members
31 January 2002Return made up to 06/05/01; full list of members
29 November 2001Secretary resigned
29 November 2001Secretary resigned
31 January 2001Accounts for a small company made up to 31 March 2000
31 January 2001Accounts for a small company made up to 31 March 2000
8 August 2000Return made up to 06/05/00; full list of members
8 August 2000Return made up to 06/05/00; full list of members
28 January 2000Full accounts made up to 31 March 1999
28 January 2000Full accounts made up to 31 March 1999
4 November 1999Director resigned
4 November 1999New director appointed
4 November 1999New director appointed
4 November 1999Director resigned
9 July 1999Return made up to 06/05/99; full list of members
9 July 1999Return made up to 06/05/99; full list of members
18 January 1999Full accounts made up to 31 March 1998
18 January 1999Full accounts made up to 31 March 1998
19 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director resigned
19 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director resigned
15 January 1998Full accounts made up to 31 March 1997
15 January 1998Full accounts made up to 31 March 1997
4 June 1997Return made up to 06/05/97; no change of members
4 June 1997Return made up to 06/05/97; no change of members
31 January 1997Full accounts made up to 31 March 1996
31 January 1997Full accounts made up to 31 March 1996
8 September 1996New director appointed
8 September 1996New director appointed
15 August 1996New director appointed
15 August 1996New director appointed
5 June 1996Return made up to 06/05/96; full list of members
5 June 1996Director resigned
5 June 1996New secretary appointed
5 June 1996Director resigned
5 June 1996Return made up to 06/05/96; full list of members
5 June 1996Secretary resigned
5 June 1996Director resigned
5 June 1996Director resigned
5 June 1996Secretary resigned
5 June 1996New secretary appointed
30 January 1996Full accounts made up to 31 March 1995
30 January 1996Full accounts made up to 31 March 1995
23 May 1995Return made up to 06/05/95; no change of members
23 May 1995Return made up to 06/05/95; no change of members
23 May 1995New director appointed
23 May 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing