WINCHESTER HOUSE FREEHOLDERS LIMITED
Company number 05788245
- Company Overview for WINCHESTER HOUSE FREEHOLDERS LIMITED (05788245)
- Filing history for WINCHESTER HOUSE FREEHOLDERS LIMITED (05788245)
- People for WINCHESTER HOUSE FREEHOLDERS LIMITED (05788245)
- More for WINCHESTER HOUSE FREEHOLDERS LIMITED (05788245)
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) |
---|---|---|---|
03 Aug 2018 | TM01 | Termination of appointment of Jeanette Yates Mcintosh as a director on 3 August 2018 | |
31 May 2018 | AP01 | Appointment of Miss Sarah Anne Clements as a director on 30 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Mrs Jeanette Yates Mcintosh as a director on 6 March 2017 | |
31 Jan 2017 | AP01 | Appointment of Mrs Helena Katie Smith as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Angela Anastasia Stamatis as a director on 31 January 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 May 2016 | TM01 | Termination of appointment of Richard David Brandon as a director on 21 April 2016 | |
22 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH03 | Secretary's details changed for Mr Roderick Russell Graham Mcintosh on 1 July 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG to 5 Bluebell Way Worthing West Sussex BN12 5BW on 18 September 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 April 2014
Statement of capital on 2014-05-20
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr Richard David Brandon as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Deborah Blaxhill as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Deborah Blaxhill as a director |