Advanced company searchLink opens in new window

WINCKLEY SQUARE APARTMENTS LIMITED

Company number 06865100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2018 TM01 Termination of appointment of Byron James Crellin as a director on 30 August 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Rupert Paul Atkinson as a director on 29 January 2018
31 Jan 2018 TM01 Termination of appointment of Deborah Nowell as a director on 29 January 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 2.00
08 Feb 2016 SH08 Change of share class name or designation
08 Feb 2016 SH06 Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 2
08 Feb 2016 SH03 Purchase of own shares.
18 Jan 2016 AP01 Appointment of Mr Rupert Paul Atkinson as a director on 8 January 2016
18 Jan 2016 AP01 Appointment of Ms Deborah Nowell as a director on 8 January 2016
18 Jan 2016 AP01 Appointment of Mr Keith Murray Dearling as a director on 8 January 2016
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2015 AD01 Registered office address changed from Carnoustie House Kelvin Close Warrington Cheshire WA3 7PB England to 116 Duke Street Liverpool Merseyside L1 5JW on 8 December 2015
11 Nov 2015 AD01 Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Carnoustie House Kelvin Close Warrington Cheshire WA3 7PB on 11 November 2015
21 Oct 2015 CERTNM Company name changed nationwide h c e o LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
28 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Jul 2014 TM01 Termination of appointment of Brian John Palmer as a director on 28 July 2014
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2