WINCKLEY SQUARE APARTMENTS LIMITED
Company number 06865100
- Company Overview for WINCKLEY SQUARE APARTMENTS LIMITED (06865100)
- Filing history for WINCKLEY SQUARE APARTMENTS LIMITED (06865100)
- People for WINCKLEY SQUARE APARTMENTS LIMITED (06865100)
- Charges for WINCKLEY SQUARE APARTMENTS LIMITED (06865100)
- More for WINCKLEY SQUARE APARTMENTS LIMITED (06865100)
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
|
|
08 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
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
|
|
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
|
|
28 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
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
|
|
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
|