Advanced company searchLink opens in new window

SILK MILL COURT OF WINCHCOMBE LIMITED

Company number 01400609

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)
15 Jan 2025 AP01 Appointment of Abigail Claire Guilding as a director on 12 December 2024
25 Nov 2024 AA Micro company accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
30 Jul 2024 TM01 Termination of appointment of Vivian Catura Williams as a director on 15 May 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
06 Apr 2021 AP01 Appointment of Mr David Robert Pinner as a director on 30 March 2021
06 Apr 2021 TM01 Termination of appointment of Peter John Loveday as a director on 30 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
12 Jan 2017 AD01 Registered office address changed from 6 Silk Mill Court, Silk Mill Lane, Winchcombe Gloucestershire GL54 5HZ to 4 Silk Mill Court Silk Mill Lane Winchcombe Cheltenham GL54 5HZ on 12 January 2017
12 Jan 2017 TM02 Termination of appointment of Peter James Kelso Sharman as a secretary on 12 January 2017
12 Jan 2017 AP03 Appointment of Mr Andrew Leonard Horton as a secretary on 12 January 2017
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 5 April 2016