Advanced company searchLink opens in new window

WINCHESTER CITY CENTRE PARTNERSHIP LIMITED

Company number 03485365

Filter by category

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)
02 Aug 2018 TM01 Termination of appointment of Emma Menzies as a director on 13 March 2018
02 Aug 2018 AP01 Appointment of Ms Catherine Ann Brandwood as a director on 13 March 2018
02 Aug 2018 AP01 Appointment of Mr Geraint Huw Miles as a director on 13 March 2018
02 Aug 2018 AP01 Appointment of Ms Catherine Pettebone Hope-Maclellan as a director on 13 March 2018
02 Aug 2018 TM01 Termination of appointment of Catherine Cooper as a director on 18 May 2018
09 May 2018 TM01 Termination of appointment of Lauren Wagner as a director on 13 March 2018
09 May 2018 TM01 Termination of appointment of Jeremy Peter France as a director on 13 March 2018
09 May 2018 TM01 Termination of appointment of Paul Dominic Talbot Morgan as a director on 13 March 2018
27 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 AP01 Appointment of Ms Emma Menzies as a director on 23 March 2017
07 Jun 2017 AP01 Appointment of Cllr Robert Charnall Humby as a director on 29 March 2017
07 Jun 2017 TM01 Termination of appointment of Elizabeth Trevor as a director on 19 April 2017
07 Jun 2017 AP01 Appointment of Ms Jayne Gillin as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Stewart Dunn as a director on 1 April 2017
07 Jun 2017 TM01 Termination of appointment of Mathew Christopher Gilks as a director on 7 March 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Dec 2016 AP01 Appointment of Ms Lauren Wagner as a director on 21 December 2016
16 Dec 2016 TM01 Termination of appointment of Mary Edwards as a director on 16 December 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 TM01 Termination of appointment of Robert Charnall Humby as a director on 1 May 2016
13 Jul 2016 TM01 Termination of appointment of Mark David Broad as a director on 16 April 2016
13 Jul 2016 AP01 Appointment of Mr Jolyon Aaron Harvey as a director on 17 April 2016
13 Jul 2016 AP01 Appointment of Mr Mathew Christopher Gilks as a director on 17 April 2016
23 Dec 2015 AR01 Annual return made up to 23 December 2015 no member list