Advanced company searchLink opens in new window

WINBURY COURT MAIDENHEAD RTE COMPANY LIMITED

Company number 05160429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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