- Company Overview for WINSFORD DEVELOPMENT 1 LTD (12681371)
- Filing history for WINSFORD DEVELOPMENT 1 LTD (12681371)
- People for WINSFORD DEVELOPMENT 1 LTD (12681371)
- Charges for WINSFORD DEVELOPMENT 1 LTD (12681371)
- More for WINSFORD DEVELOPMENT 1 LTD (12681371)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
27 Oct 2022 | PSC01 | Notification of Faye Iqbal as a person with significant control on 2 June 2021 | |
27 Oct 2022 | PSC01 | Notification of Stephen Norman Hartley as a person with significant control on 2 June 2021 | |
27 Oct 2022 | PSC05 | Change of details for Winsford Property Developments Ltd as a person with significant control on 12 June 2021 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
12 Jun 2021 | MR01 | Registration of charge 126813710001, created on 2 June 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Stephen Hartley on 11 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Alan Brown as a director on 11 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from The Stables Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 6 May 2021 | |
19 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-19
|