WINBURY COURT MAIDENHEAD RTE COMPANY LIMITED
Company number 05160429
- Company Overview for WINBURY COURT MAIDENHEAD RTE COMPANY LIMITED (05160429)
- Filing history for WINBURY COURT MAIDENHEAD RTE COMPANY LIMITED (05160429)
- People for WINBURY COURT MAIDENHEAD RTE COMPANY LIMITED (05160429)
- More for WINBURY COURT MAIDENHEAD RTE COMPANY LIMITED (05160429)
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 Jan 2025 | AP04 | Appointment of Hill and Clark Limited as a secretary on 1 December 2024 | |
22 Jan 2025 | AD01 | Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 22 January 2025 | |
03 Dec 2024 | AD01 | Registered office address changed from Swan House Savill Way Marlow SL7 1UB England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 3 December 2024 | |
03 Dec 2024 | TM02 | Termination of appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 30 November 2024 | |
13 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
13 Dec 2023 | TM01 | Termination of appointment of John Connell Scott as a director on 13 December 2023 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | AP04 | Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 26 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Tom Dawson as a secretary on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on 26 November 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement |