- Company Overview for WINTON ESTATES LIMITED (03952616)
- Filing history for WINTON ESTATES LIMITED (03952616)
- People for WINTON ESTATES LIMITED (03952616)
- Charges for WINTON ESTATES LIMITED (03952616)
- More for WINTON ESTATES LIMITED (03952616)
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) |
---|---|---|---|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
17 Mar 2014 | MR01 | Registration of charge 039526160001 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2013 | AD01 | Registered office address changed from Westbury House 14 Bellevue Road Southampton SO15 2AY England on 31 May 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
23 May 2011 | AD01 | Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 23 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Robert James Shelley on 20 March 2011 | |
22 Oct 2010 | AD01 | Registered office address changed from Field Barn Church Street Micheldever Winchester Hants SO21 3DB on 22 October 2010 | |
17 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
02 Feb 2010 | AR01 | Annual return made up to 21 March 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Robert James Shelley on 30 November 2008 | |
14 Jul 2009 | 288a | Director appointed michael gordon victor radford | |
08 Jul 2009 | 288b | Appointment terminated secretary dominie shelley | |
02 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from 66-70 oxford street southampton hampshire SO14 3DL | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
11 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
16 Aug 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288b | Director resigned |