- Company Overview for WINSLADE PARK LIMITED (10018492)
- Filing history for WINSLADE PARK LIMITED (10018492)
- People for WINSLADE PARK LIMITED (10018492)
- Charges for WINSLADE PARK LIMITED (10018492)
- More for WINSLADE PARK LIMITED (10018492)
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
|
|
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
|
|
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 |