Advanced company searchLink opens in new window

WINCHESTER COMMERCIAL PROPERTY MANAGEMENT LTD

Company number 11485544

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)
14 Dec 2023 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from Wcpm the Wellington Office Stratfield Saye Hampshire RG7 2BT England to Chazey Court Farmhouse the Warren Caversham Berkshire RG4 7TQ on 15 June 2023
05 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Mar 2023 AD01 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom to Wcpm the Wellington Office Stratfield Saye Hampshire RG7 2BT on 3 March 2023
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 PSC01 Notification of Tracy Angela Heyman as a person with significant control on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of John James Carney as a director on 2 August 2021
02 Aug 2021 AP01 Appointment of Mrs Tracy Angela Heyman as a director on 2 August 2021
02 Aug 2021 PSC07 Cessation of John James Carney as a person with significant control on 2 August 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
27 Jul 2020 PSC04 Change of details for Mr John James Carney as a person with significant control on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Mr John James Carney on 27 July 2020
09 Jan 2020 AA Micro company accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
13 Jan 2019 AD01 Registered office address changed from 9 Fish Row Fish Row Salisbury SP1 1PX England to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 13 January 2019
21 Nov 2018 CH01 Director's details changed for Mr John James Carney on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr John James Carney as a person with significant control on 21 November 2018
26 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted