Advanced company searchLink opens in new window

WINCHESTER GROUP HOLDINGS LIMITED

Company number 07778337

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)
02 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
09 Sep 2019 AD01 Registered office address changed from Unit 8 Moorside Place Moorside Road Winchester Hampshire SO23 7FX England to 4a Winnall Valley Road Scylla Industrial Estate Winchester Hampshire SO23 0LD on 9 September 2019
21 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 PSC01 Notification of Tony Adekunle Wright as a person with significant control on 12 September 2018
24 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
24 Sep 2018 PSC07 Cessation of Jon Michael Paul Ridgway as a person with significant control on 29 January 2018
24 Sep 2018 PSC07 Cessation of John Mancini as a person with significant control on 12 September 2018
20 Sep 2018 AP03 Appointment of Mr Tony Adekunle Wright as a secretary on 12 September 2018
12 Sep 2018 AP01 Appointment of Mr Tony Adekunle Wright as a director on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of John Mancini as a director on 12 September 2018
12 Sep 2018 TM02 Termination of appointment of Peter Miles as a secretary on 12 September 2018
31 Jan 2018 AP03 Appointment of Mr Peter Miles as a secretary on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Jon Michael Paul Ridgway as a director on 29 January 2018
29 Jan 2018 TM02 Termination of appointment of Jon Ridgway as a secretary on 29 January 2018
26 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016