Advanced company searchLink opens in new window

85 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

Company number 05676803

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)
09 Nov 2016 AD01 Registered office address changed from 917 Nell Gwynn House Sloane Avenue Chelsea London SW3 3BH to Flat 2, 85, Winchester Street (Third Floor) Pimlico London SW1V 4NU on 9 November 2016
09 Nov 2016 AP03 Appointment of Mr Christopher Mckenzie-Ross as a secretary on 31 October 2016
09 Nov 2016 TM02 Termination of appointment of Frances Mary Cronin as a secretary on 31 October 2016
09 Nov 2016 TM02 Termination of appointment of Frances Mary Cronin as a secretary on 31 October 2016
21 Jan 2016 CH01 Director's details changed for Mrs Elaine Beryl Hunt on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Ms Frances Mary Cronin on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Dr Christopher Hewson Low on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Christopher John Hunt on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Sheng Liu on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Ms Emily Jane Formby on 20 January 2016
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
19 Jan 2016 AA Accounts for a dormant company made up to 5 April 2015
07 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 6
07 Feb 2015 AP01 Appointment of Mr Christopher Mckenzie-Ross as a director on 11 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
07 Feb 2015 TM01 Termination of appointment of Ian Richard Styant Pace as a director on 11 January 2015
07 Feb 2015 TM01 Termination of appointment of Ian Richard Styant Pace as a director on 11 January 2015
04 Jan 2015 AA Accounts for a dormant company made up to 5 April 2014
23 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
23 Jan 2014 CH03 Secretary's details changed for Miss Frances Mary Cronin on 22 January 2014
04 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
13 Mar 2013 AP01 Appointment of Ms Jing Xu as a director
13 Mar 2013 AP01 Appointment of Mr Sheng Liu as a director
13 Mar 2013 AP03 Appointment of Miss Frances Mary Cronin as a secretary
13 Mar 2013 TM01 Termination of appointment of Philip Corke as a director
13 Mar 2013 TM02 Termination of appointment of Philip Corke as a secretary