Advanced company searchLink opens in new window

WINHOPE LIMITED

Company number 05559143

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)
18 Sep 2019 AD01 Registered office address changed from C/O 2nd Floor 36 Gerrard Street London W1D 5QA England to 71-75 Shelton Street London WC2H 9JQ on 18 September 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
14 Jun 2019 TM01 Termination of appointment of Javid Ghani as a director on 1 June 2019
13 Jun 2019 AP01 Appointment of Mr Gaurav Mahajan as a director on 1 June 2019
09 Apr 2019 AD01 Registered office address changed from 2nd Floor Rear 36 Gerrard Street London W1D 5QA England to C/O 2nd Floor 36 Gerrard Street London W1D 5QA on 9 April 2019
29 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2nd Floor Rear 36 Gerrard Street London W1D 5QA on 29 March 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Geoffrey Ronald Tully as a director on 20 February 2019
20 Feb 2019 TM02 Termination of appointment of Geoffrey Ronald Tully as a secretary on 20 February 2019
20 Feb 2019 AP01 Appointment of Mr Javid Ghani as a director on 20 February 2019
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 AD01 Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 March 2017
28 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from Jubilee Hose 3 the Drive Great Warley Brentwood CM13 3FR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Jubilee Hose 3 the Drive Great Warley Brentwood CM13 3FR on 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 159 Yorkshire Street Rochdale Lancashire OL12 0DR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 February 2017
19 Jan 2017 AP03 Appointment of Mr Geoffrey Ronald Tully as a secretary on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Sofina Khatun as a secretary on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Sofina Khatun as a director on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Mohammad Tazul Islam as a director on 19 January 2017
19 Jan 2017 AP01 Appointment of Mr Geoffrey Ronald Tully as a director on 19 January 2017