- Company Overview for WINCHESTER GROUP HOLDINGS LIMITED (07778337)
- Filing history for WINCHESTER GROUP HOLDINGS LIMITED (07778337)
- People for WINCHESTER GROUP HOLDINGS LIMITED (07778337)
- Charges for WINCHESTER GROUP HOLDINGS LIMITED (07778337)
- More for WINCHESTER GROUP HOLDINGS LIMITED (07778337)
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 |