Advanced company searchLink opens in new window

WINSLADE PARK LIMITED

Company number 10018492

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 Nov 2021 MR04 Satisfaction of charge 100184920001 in full
30 Nov 2021 MR04 Satisfaction of charge 100184920002 in full
30 Nov 2021 MR05 Part of the property or undertaking has been released from charge 100184920003
30 Nov 2021 MR05 Part of the property or undertaking has been released from charge 100184920004
30 Nov 2021 MR01 Registration of charge 100184920005, created on 25 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 21 February 2020 with updates
24 Feb 2020 PSC01 Notification of Danielle Ashton as a person with significant control on 3 February 2020
24 Feb 2020 AP01 Appointment of Mrs Danielle Anna Ashton as a director on 3 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 500
07 Feb 2020 MR01 Registration of charge 100184920003, created on 3 February 2020
07 Feb 2020 MR01 Registration of charge 100184920004, created on 3 February 2020
05 Feb 2020 MR01 Registration of charge 100184920002, created on 3 February 2020
05 Feb 2020 MR01 Registration of charge 100184920001, created on 3 February 2020
15 Oct 2019 PSC01 Notification of Paul Neil Scantlebury as a person with significant control on 1 October 2019
15 Oct 2019 PSC04 Change of details for Mr Mark David Edworthy as a person with significant control on 1 October 2019
15 Oct 2019 AP01 Appointment of Mr Paul Neil Scantlebury as a director on 1 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
20 May 2019 PSC04 Change of details for Mr Mark David Edworthy as a person with significant control on 20 May 2019
20 May 2019 PSC07 Cessation of Simon Alexander Nicholls as a person with significant control on 20 May 2019
20 May 2019 TM01 Termination of appointment of Simon Alexander Nicholls as a director on 20 May 2019
20 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates