Advanced company searchLink opens in new window

WINCHMORE DEVELOPMENTS LTD

Company number 08564876

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)
05 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Jan 2019 AAMD Amended total exemption full accounts made up to 31 October 2017
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
31 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2017 MR01 Registration of charge 085648760007, created on 27 September 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 October 2016
31 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 November 2016
27 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
08 Dec 2016 MR01 Registration of charge 085648760006, created on 1 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Dec 2016 MR01 Registration of charge 085648760004, created on 30 November 2016
07 Dec 2016 MR01 Registration of charge 085648760005, created on 30 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Shaun Terence Savage on 1 August 2016
07 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 7 October 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 TM01 Termination of appointment of Stuart John Steel as a director on 30 October 2015
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 150
23 Oct 2015 MR01 Registration of charge 085648760003, created on 20 October 2015
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 150
12 Aug 2015 MR01 Registration of charge 085648760002, created on 6 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 Jul 2015 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to 869 High Road London N12 8QA on 10 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Shaun Terence Savage on 1 October 2014