- Company Overview for CM (WINCHESTER) LIMITED (05514522)
- Filing history for CM (WINCHESTER) LIMITED (05514522)
- People for CM (WINCHESTER) LIMITED (05514522)
- Charges for CM (WINCHESTER) LIMITED (05514522)
- More for CM (WINCHESTER) LIMITED (05514522)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
09 Aug 2017 | PSC02 | Notification of Development Securities (Investments) Plc as a person with significant control on 6 April 2016 | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
24 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
04 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
22 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
22 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Richard Clive Mccubbine on 9 November 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
23 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
06 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 | |
02 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|