WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED
Company number 06400462
- Company Overview for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED (06400462)
- Filing history for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED (06400462)
- People for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED (06400462)
- More for WINKER GREEN MILLS MANAGEMENT COMPANY LIMITED (06400462)
| 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) |
|---|---|---|---|
| 18 Mar 2026 | CS01 | Confirmation statement made on 24 January 2026 with no updates | |
| 05 Oct 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 23 Jun 2025 | AD01 | Registered office address changed from Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 23 June 2025 | |
| 17 Jun 2025 | CH04 | Secretary's details changed for Fps Group Services on 17 June 2025 | |
| 24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
| 16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 05 Mar 2024 | TM01 | Termination of appointment of Danielle Louise Parker as a director on 4 March 2024 | |
| 29 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
| 19 Dec 2023 | AP04 | Appointment of Fps Group Services as a secretary on 19 December 2023 | |
| 19 Dec 2023 | TM02 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 19 December 2023 | |
| 12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 20 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
| 06 Jun 2023 | AP01 | Appointment of Ms Danielle Louise Parker as a director on 5 June 2023 | |
| 27 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
| 20 Sep 2022 | AD01 | Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX United Kingdom to Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 20 September 2022 | |
| 20 Sep 2022 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 22 August 2022 | |
| 20 Sep 2022 | TM02 | Termination of appointment of Venture Block Management Limited as a secretary on 22 August 2022 | |
| 04 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
| 27 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
| 23 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
| 28 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
| 26 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
| 26 Oct 2020 | AD01 | Registered office address changed from C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 26 October 2020 | |
| 24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
| 13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates |