WINCHESTER ENTERPRISES PROPERTY LIMITED
Company number 06115750
- Company Overview for WINCHESTER ENTERPRISES PROPERTY LIMITED (06115750)
- Filing history for WINCHESTER ENTERPRISES PROPERTY LIMITED (06115750)
- People for WINCHESTER ENTERPRISES PROPERTY LIMITED (06115750)
- Charges for WINCHESTER ENTERPRISES PROPERTY LIMITED (06115750)
- More for WINCHESTER ENTERPRISES PROPERTY LIMITED (06115750)
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) |
---|---|---|---|
10 Dec 2019 | TM01 | Termination of appointment of James Webster Howe as a director on 27 November 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 May 2019 | AD01 | Registered office address changed from Flat 112 55 Park Lane London W1K 1PX to 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 1 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
12 Feb 2019 | PSC04 | Change of details for Mr Mohamed Muftah Al-Muftah as a person with significant control on 12 February 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Jun 2018 | AP01 | Appointment of Mrs Kay Louise Bougeard as a director on 20 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Nigel Crocker as a director on 30 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Nigel Crocker as a director on 26 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Moira Ashby as a director on 26 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Oct 2017 | MR01 | Registration of charge 061157500002, created on 29 September 2017 | |
07 Jun 2017 | AP04 | Appointment of Hawksford Secretaries Jersey Limited as a secretary on 17 May 2017 | |
07 Jun 2017 | AP01 | Appointment of Dr Moira Ashby as a director on 17 May 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Timothy George Cartwright as a director on 17 May 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Roanne Secretaries Limited as a secretary on 17 May 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
12 Dec 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
08 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
24 Feb 2016 | AP04 | Appointment of Roanne Secretaries Limited as a secretary on 25 June 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr James Webster Howe as a director on 25 June 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Daniel Richard Hainsworth as a director on 25 June 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Timothy George Cartwright as a director on 25 June 2015 |