- Company Overview for WINTERTON CAPITAL LIMITED (02851612)
- Filing history for WINTERTON CAPITAL LIMITED (02851612)
- People for WINTERTON CAPITAL LIMITED (02851612)
- Charges for WINTERTON CAPITAL LIMITED (02851612)
- More for WINTERTON CAPITAL LIMITED (02851612)
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) |
---|---|---|---|
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
17 Mar 2022 | PSC07 | Cessation of Simon James Russell as a person with significant control on 1 March 2022 | |
16 Mar 2022 | PSC07 | Cessation of Justin Zak Gerald Dewinter as a person with significant control on 1 March 2022 | |
15 Mar 2022 | PSC01 | Notification of Theodore Thomas More Agnew as a person with significant control on 1 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Apr 2021 | PSC04 | Change of details for Mr Justin Zak Gerald Dewinter as a person with significant control on 17 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Simon James Russell as a person with significant control on 17 March 2021 | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
08 Mar 2021 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 24/05/2021 as it was invalid or ineffective, was done without the authority of the company, factually inaccurate or is derived from something factually inaccurate and forged
|
|
08 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
01 Mar 2021 | PSC04 | Change of details for Mr Justin Zak Gerald Dewinter as a person with significant control on 18 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Lady Clare Margaret Agnew on 18 February 2021 | |
12 Feb 2021 | CH03 | Secretary's details changed for Justin Zak Gerald Dewinter on 12 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Justin Zak Gerald Dewinter on 12 February 2021 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
16 Jan 2020 | PSC07 | Cessation of Edwin Harrell as a person with significant control on 13 January 2020 | |
16 Jan 2020 | PSC01 | Notification of Simon Russell as a person with significant control on 13 January 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates |