Advanced company searchLink opens in new window

WINCHMORE TUTORS LTD

Company number 06751961

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)
21 Feb 2024 PSC04 Change of details for Mr Andrew Colin May as a person with significant control on 21 February 2024
21 Feb 2024 PSC04 Change of details for Mrs Laura Amina Hunter as a person with significant control on 21 February 2024
01 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
18 May 2023 MR04 Satisfaction of charge 2 in full
03 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 May 2022 CH01 Director's details changed for Mr Craig Varney on 27 April 2022
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
07 Feb 2018 PSC01 Notification of Andrew Colin May as a person with significant control on 7 February 2018
07 Feb 2018 PSC07 Cessation of Morton Chase Limited as a person with significant control on 7 February 2018
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
08 Jun 2017 AD01 Registered office address changed from Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX England to Carlton House 19 West Street Epsom KT18 7RL on 8 June 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Feb 2016 AD01 Registered office address changed from 4 Blackstock Mews Blackstock Rd Finsbury Park London N4 2BT to Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX on 5 February 2016
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000