Advanced company searchLink opens in new window

WINNINGALES COURT FREEHOLD COMPANY LIMITED

Company number 08316451

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)
14 Sep 2016 TM01 Termination of appointment of Solomon Sharpe Fcca as a director on 13 September 2016
13 Sep 2016 AP01 Appointment of Mr Alfred Seller as a director on 16 June 2015
13 Sep 2016 TM01 Termination of appointment of a director
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 42
17 Aug 2015 AP01 Appointment of Mrs Maureen Diamond as a director on 16 June 2015
15 May 2015 TM01 Termination of appointment of Colin Jackson as a director on 14 April 2015
26 Mar 2015 AP01 Appointment of Mr Colin Jackson as a director on 19 March 2015
26 Mar 2015 AP01 Appointment of Mr John David Nerden as a director on 19 March 2015
24 Mar 2015 TM01 Termination of appointment of Joyce Silverhan as a director on 12 November 2014
24 Mar 2015 TM01 Termination of appointment of Michael Philip Duke as a director on 28 November 2014
24 Mar 2015 TM01 Termination of appointment of Elaine Sharon Mardell as a director on 15 March 2015
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 42
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
29 Apr 2014 AP01 Appointment of Solomon Sharpe Fcca as a director
29 Apr 2014 AP01 Appointment of Joyce Silverhan as a director
03 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
03 Jan 2014 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 January 2014
19 Nov 2013 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 19 November 2013
29 Apr 2013 AP01 Appointment of Miss Elaine Sharon Mardell as a director
29 Apr 2013 AP01 Appointment of Mr Graham Levy as a director
29 Apr 2013 AP01 Appointment of Mr Neale Charles Diamond as a director
29 Apr 2013 AP01 Appointment of Mr Michael Philip Duke as a director
26 Apr 2013 TM01 Termination of appointment of Peter Harris as a director