Advanced company searchLink opens in new window

WINSER PROPERTIES LIMITED

Company number 04855101

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)
21 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
11 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
15 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
04 Nov 2022 TM01 Termination of appointment of Julian Charles Pacey as a director on 1 November 2022
04 Nov 2022 PSC07 Cessation of Julian Charles Pacey as a person with significant control on 1 November 2022
04 Nov 2022 PSC01 Notification of Steven John Davies as a person with significant control on 1 November 2022
21 Sep 2022 AP01 Appointment of Mr Stephen John Davies as a director on 21 September 2022
11 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
18 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
31 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
17 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
05 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
30 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
10 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
27 May 2015 AD01 Registered office address changed from Aquis House 49-51 Blagrave Street Reading RG1 1PL England to 2nd Floor Aquis House 49 - 51 Blagrave Street Reading Berks RG1 1PL on 27 May 2015
20 May 2015 AD01 Registered office address changed from Theale Court 11 - 13 High Street Theale Reading RG7 5AH England to Aquis House 49-51 Blagrave Street Reading RG1 1PL on 20 May 2015
20 May 2015 AD01 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berks RG1 1PL to Aquis House 49-51 Blagrave Street Reading RG1 1PL on 20 May 2015