Advanced company searchLink opens in new window

WINCHESTER ENTERPRISES PROPERTY LIMITED

Company number 06115750

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)
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 registered on 08/04/2016
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