Advanced company searchLink opens in new window

WINTERBOURNE GARDENS MANAGEMENT COMPANY LTD

Company number 11020940

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)
08 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
08 Dec 2023 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
21 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 42
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 41
20 Dec 2022 TM01 Termination of appointment of Felix Robert Keen as a director on 20 December 2022
20 Dec 2022 AP01 Appointment of Mrs Philippa Flanegan as a director on 20 December 2022
24 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
27 Sep 2022 CH01 Director's details changed for Mr Felix Robert Keen on 1 September 2022
09 Sep 2022 AP01 Appointment of Mr Felix Robert Keen as a director on 1 September 2022
09 Sep 2022 TM01 Termination of appointment of Andrew James Strong as a director on 31 August 2022
09 Sep 2022 TM01 Termination of appointment of Koichi Barry Nicholas as a director on 31 August 2022
09 Sep 2022 CH04 Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022
09 Sep 2022 AD01 Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 9 September 2022
26 Mar 2022 AP04 Appointment of Atlantis Secretaries Limited as a secretary on 1 March 2022
03 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
17 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with updates
06 Nov 2020 PSC08 Notification of a person with significant control statement
27 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
27 Oct 2020 AD01 Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom to 23/24 Market Place Reading RG1 2DE on 27 October 2020
27 Oct 2020 PSC07 Cessation of Oliver Hookway as a person with significant control on 10 December 2019
27 Oct 2020 TM01 Termination of appointment of Oliver Hookway as a director on 10 December 2019