- Company Overview for WINEMANOR HOLDINGS LIMITED (01910098)
- Filing history for WINEMANOR HOLDINGS LIMITED (01910098)
- People for WINEMANOR HOLDINGS LIMITED (01910098)
- Charges for WINEMANOR HOLDINGS LIMITED (01910098)
- More for WINEMANOR HOLDINGS LIMITED (01910098)
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) |
---|---|---|---|
10 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
21 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
06 Mar 2013 | CH01 | Director's details changed for Mr Andre John Argus Misso on 26 November 2012 | |
06 Mar 2013 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 | |
06 Dec 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
28 Nov 2012 | CH04 | Secretary's details changed for Hill Street Registrars Limited on 26 November 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Mr Andre John Argus Misso on 24 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
24 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
24 Jul 2008 | 288b | Appointment terminated secretary charterhouse secretariat LIMITED | |
22 Jul 2008 | 288a | Secretary appointed hill street registrars LIMITED | |
12 May 2008 | 288c | Secretary's change of particulars / charterhouse secretariat LIMITED / 22/02/2008 | |
09 May 2008 | 363a | Return made up to 04/09/07; full list of members | |
06 May 2008 | 288a | Secretary appointed charterhouse secretariat LIMITED | |
06 May 2008 | 288b | Appointment terminated secretary frank dennis | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from 8 baltic street east london EC1Y 0UP |