Advanced company searchLink opens in new window

WINCHESTER CLOSE LIMITED

Company number 05059401

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 May 2024 TM01 Termination of appointment of Colin Brown as a director on 27 December 2023
29 May 2024 AP01 Appointment of Ms Enza Iannopolio as a director on 20 May 2024
29 May 2024 AP01 Appointment of Ms Margaret Claire Gapper as a director on 29 April 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
23 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 TM01 Termination of appointment of Margaret Joan Cocking as a director on 1 August 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
25 Feb 2022 CH01 Director's details changed for Mr Rohitsing Jawaheer on 25 February 2022
10 Jan 2022 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 31 December 2021
10 Jan 2022 TM02 Termination of appointment of Mm Secretarial Ltd as a secretary on 31 December 2021
03 Dec 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
11 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 AP01 Appointment of Mr Rohitsing Jawaheer as a director on 18 June 2021
25 May 2021 AP04 Appointment of Mm Secretarial Ltd as a secretary on 17 May 2021
06 May 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
06 May 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
04 May 2021 TM02 Termination of appointment of Darren Green as a secretary on 30 April 2021
04 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
02 Feb 2021 AD01 Registered office address changed from Wharf Farm, Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
26 Aug 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
21 Aug 2019 AA Micro company accounts made up to 31 March 2019
19 Jul 2019 AP01 Appointment of Mr Richard Jack Hallas as a director on 18 July 2019