- Company Overview for WINFORD ESTATES LIMITED (05573220)
- Filing history for WINFORD ESTATES LIMITED (05573220)
- People for WINFORD ESTATES LIMITED (05573220)
- Charges for WINFORD ESTATES LIMITED (05573220)
- More for WINFORD ESTATES LIMITED (05573220)
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) |
---|---|---|---|
01 Oct 2012 | TM01 | Termination of appointment of Marion Piercey as a director | |
28 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
19 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Marion Joyce Piercey on 23 September 2010 | |
19 Oct 2010 | CH02 | Director's details changed for Albany Directors Limited on 23 September 2010 | |
19 Oct 2010 | CH04 | Secretary's details changed for Argonaut Guernsey Limited on 23 September 2010 | |
31 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Oct 2009 | AR01 | Annual return made up to 23 September 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 23 September 2008 | |
29 Oct 2009 | AD01 | Registered office address changed from Newport House the Grange St. Peter Port Guernsey Channel Islands GY1 2QL United Kingdom on 29 October 2009 | |
30 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
11 May 2009 | 288a | Director appointed albany directors LIMITED | |
03 Dec 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
20 Oct 2008 | 363a | Return made up to 23/09/08; full list of members | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from, 2ND florr lynton house station approach, woking, surrey, GU22 7PT | |
20 Oct 2008 | 353 | Location of register of members | |
17 Oct 2008 | 288c | Director's change of particulars / argonaut guernsey LIMITED / 17/10/2008 | |
05 Aug 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 |