- Company Overview for WINHOPE LIMITED (05559143)
- Filing history for WINHOPE LIMITED (05559143)
- People for WINHOPE LIMITED (05559143)
- More for WINHOPE LIMITED (05559143)
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
|
|
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 |