- Company Overview for WINCHMORE TUTORS LTD (06751961)
- Filing history for WINCHMORE TUTORS LTD (06751961)
- People for WINCHMORE TUTORS LTD (06751961)
- Charges for WINCHMORE TUTORS LTD (06751961)
- More for WINCHMORE TUTORS LTD (06751961)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Feb 2024 | PSC04 | Change of details for Mr Andrew Colin May as a person with significant control on 21 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mrs Laura Amina Hunter as a person with significant control on 21 February 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 May 2023 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 May 2022 | CH01 | Director's details changed for Mr Craig Varney on 27 April 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Feb 2018 | PSC01 | Notification of Andrew Colin May as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Morton Chase Limited as a person with significant control on 7 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from Rosebery Lodge 61a South Street Epsom Surrey KT18 7PX England to Carlton House 19 West Street Epsom KT18 7RL on 8 June 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |