- Company Overview for WITNEY PARK & PICK (03345657)
- Filing history for WITNEY PARK & PICK (03345657)
- People for WITNEY PARK & PICK (03345657)
- Charges for WITNEY PARK & PICK (03345657)
- More for WITNEY PARK & PICK (03345657)
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) |
---|---|---|---|
08 Aug 2024 | PSC01 | Notification of Stephen Francis Mawle as a person with significant control on 20 March 2017 | |
08 Aug 2024 | PSC01 | Notification of Rachel Rosemary Murphy as a person with significant control on 20 March 2017 | |
08 Aug 2024 | PSC01 | Notification of James Edward Mawle as a person with significant control on 20 March 2017 | |
08 Aug 2024 | PSC01 | Notification of Eileen Norah Mawle as a person with significant control on 20 March 2017 | |
08 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2024 | |
23 Jul 2024 | CH03 | Secretary's details changed for Mrs Eileen Norah Mawle on 14 June 2024 | |
23 Jul 2024 | CH01 | Director's details changed for Mrs Eileen Norah Mawle on 14 June 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
29 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from , 25 st Thomas Street, Winchester, Hampshire, SO23 9DD to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 12 January 2023 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
22 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
09 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
07 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
07 Dec 2016 | MR01 | Registration of charge 033456570001, created on 29 November 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
22 Jan 2016 | AP01 | Appointment of Mr James Edward Mawle as a director on 9 December 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr Stephen Francis Mawle on 7 April 2015 | |
22 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
Statement of capital on 2014-08-22
|
|
13 Jun 2013 | AP01 | Appointment of Rachel Rosemary Murphy as a director | |
10 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders |