WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED
Company number 04599119
- Company Overview for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED (04599119)
- Filing history for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED (04599119)
- People for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED (04599119)
- Registers for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED (04599119)
- More for WINTERTON PARK MANAGEMENT COMPANY NO 3 LIMITED (04599119)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
07 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from 80 Borough Road Middlesbrough TS1 2JN England to 8 Red Cedar Close Red Cedar Close Wynyard Billingham TS22 5TL on 14 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Graham John Hewitt as a director on 14 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Elaine Anita Tokell as a director on 14 December 2023 | |
14 Dec 2023 | TM02 | Termination of appointment of Elaine Anita Tokell as a secretary on 14 December 2023 | |
14 Dec 2023 | PSC07 | Cessation of Elaine Anita Tokell as a person with significant control on 14 December 2023 | |
12 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
17 Oct 2021 | AD01 | Registered office address changed from 18 Elmwood Road Eaglescliffe Stockton-on-Tees TS16 0AQ England to 80 Borough Road Middlesbrough TS1 2JN on 17 October 2021 | |
17 Oct 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
17 Oct 2021 | TM01 | Termination of appointment of Brian Tokell as a director on 1 October 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | AD01 | Registered office address changed from 2a Church Lane Swainby Northallerton DL6 3EA England to 18 Elmwood Road Eaglescliffe Stockton-on-Tees TS16 0AQ on 16 June 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
12 Dec 2018 | AD01 | Registered office address changed from C/O Taxassist Accountants Arnison House 139a High Street Yarm Cleveland TS15 9AY to 2a Church Lane Swainby Northallerton DL6 3EA on 12 December 2018 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |