Advanced company searchLink opens in new window

TRADEWINDS (GOSPORT) MANAGEMENT LIMITED

Company number 02287667

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Micro company accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
20 Feb 2024 AD01 Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on 20 February 2024
14 Sep 2023 TM01 Termination of appointment of Gina Kneller as a director on 14 September 2023
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 May 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
21 May 2021 AA Micro company accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
01 Dec 2017 TM01 Termination of appointment of Tony Alan Bee as a director on 30 November 2017
05 Jul 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
26 May 2016 AA Total exemption full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 248
27 May 2015 AA Total exemption full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 248
24 Feb 2015 AP04 Appointment of Zephyr Property Management Ltd as a secretary on 1 January 2015
07 Sep 2014 AA Total exemption full accounts made up to 31 December 2013