- Company Overview for WINNMARCH LIMITED (05928484)
- Filing history for WINNMARCH LIMITED (05928484)
- People for WINNMARCH LIMITED (05928484)
- Charges for WINNMARCH LIMITED (05928484)
- Registers for WINNMARCH LIMITED (05928484)
- More for WINNMARCH LIMITED (05928484)
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) |
---|---|---|---|
11 Feb 2021 | CH04 | Secretary's details changed for Beauvoir Trust Ltd on 20 October 2020 | |
11 Feb 2021 | AD04 | Register(s) moved to registered office address Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2020 | AP02 | Appointment of Enchante Limited as a director on 30 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Graham Steven Basham as a director on 30 January 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Rupert James Pleasant as a director on 30 January 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
13 May 2019 | PSC08 | Notification of a person with significant control statement | |
13 May 2019 | PSC07 | Cessation of Carandale Limited as a person with significant control on 8 May 2019 | |
10 May 2019 | PSC07 | Cessation of Gerald Morrissey as a person with significant control on 8 May 2019 | |
10 May 2019 | PSC07 | Cessation of Willow Trustees Limited Ato Kelvic Holdings International Pension Plan as a person with significant control on 8 May 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Rupert James Pleasant as a director on 14 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Gerald Morrissey as a director on 14 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Beauvoir Trust Ltd as a director on 16 November 2016 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from , 40 Woodborough Road, Winscombe, Somerset, BS25 1AG to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 17 December 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Sep 2017 | CH02 | Director's details changed for Willow Trust Ltd on 3 February 2017 | |
20 Sep 2017 | CH04 | Secretary's details changed for Willow Trust Ltd on 3 January 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | AD03 | Register(s) moved to registered inspection location 40 Woodborough Road Winscombe Somerset BS25 1AG | |
11 Nov 2016 | AD03 | Register(s) moved to registered inspection location 40 Woodborough Road Winscombe Somerset BS25 1AG |