Advanced company searchLink opens in new window

WINSOR CLOSE RTM LTD

Company number 07484479

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 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 May 2023 TM01 Termination of appointment of Hayling Properties Ltd as a director on 10 May 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
18 Nov 2022 TM01 Termination of appointment of Tapestart Limited as a director on 18 November 2022
10 Nov 2022 AP02 Appointment of Tapestart Limited as a director on 10 November 2022
10 Nov 2022 TM01 Termination of appointment of Stephanie Anne Stewart as a director on 1 November 2022
09 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Aug 2022 AP01 Appointment of Mr Nigel John Wilson as a director on 18 August 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AD01 Registered office address changed from Ocean World House 1 Paynes Road Southampton Hampshire SO15 3DL to 40 Warblington Road Warblington Road Emsworth Hampshire PO10 7HQ on 22 February 2016
11 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
11 Jan 2016 TM01 Termination of appointment of Thomas Christopher Agg as a director on 1 December 2015
11 Jan 2016 TM01 Termination of appointment of James Gregory Agg as a director on 1 December 2015