Advanced company searchLink opens in new window

WINSFORD DEVELOPMENT 1 LTD

Company number 12681371

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted