- Company Overview for WINKLE STREET MANAGEMENT LIMITED (04023007)
- Filing history for WINKLE STREET MANAGEMENT LIMITED (04023007)
- People for WINKLE STREET MANAGEMENT LIMITED (04023007)
- More for WINKLE STREET MANAGEMENT LIMITED (04023007)
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) |
---|---|---|---|
19 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
25 Nov 2013 | AP01 | Appointment of Doctor Vikram Khanna as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Aug 2013 | TM01 | Termination of appointment of Corin Morgan as a director | |
15 Aug 2013 | AP01 | Appointment of Jenny Hawkins as a director | |
03 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
15 May 2013 | TM01 | Termination of appointment of Niels Jensen as a director | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
06 Jul 2012 | AD01 | Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 6 July 2012 | |
04 May 2012 | TM01 | Termination of appointment of Roger Lister as a director | |
11 Jan 2012 | TM02 | Termination of appointment of Roger Denford as a secretary | |
25 Oct 2011 | AP01 | Appointment of Mr Ben Norton as a director | |
17 Oct 2011 | AP01 | Appointment of Miss Hilary Thompson as a director | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
15 Sep 2010 | AP01 | Appointment of Roger Andrew Lister as a director | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Keith Terence Rajan Nicholas on 28 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Christine Mary Dyer on 28 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Niels Mark Jensen on 28 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr. Robert Dent on 28 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Corin David Morgan on 28 June 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |