Advanced company searchLink opens in new window

WINTERGREEN INVESTMENTS LIMITED

Company number 08949560

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)
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
31 May 2018 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2018 AD02 Register inspection address has been changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
26 May 2016 AD02 Register inspection address has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
26 Nov 2015 AA Full accounts made up to 31 March 2015
24 Aug 2015 AD01 Registered office address changed from C/O Sgh Martineau Llp No 1 Colmore Square Birmingham West Midlands B4 6AA to C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA on 24 August 2015
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
15 Jan 2015 CERTNM Company name changed jg harris holdings LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
15 Jan 2015 CONNOT Change of name notice
25 Nov 2014 AD03 Register(s) moved to registered inspection location C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
25 Nov 2014 AD02 Register inspection address has been changed to C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
24 Nov 2014 AD01 Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom to C/O Sgh Martineau Llp No 1 Colmore Square Birmingham West Midlands B4 6AA on 24 November 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,000
16 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2014 MR01 Registration of charge 089495600001
20 Mar 2014 NEWINC Incorporation