WINNS AVENUE MANAGEMENT COMPANY LIMITED
Company number 11950026
- Company Overview for WINNS AVENUE MANAGEMENT COMPANY LIMITED (11950026)
- Filing history for WINNS AVENUE MANAGEMENT COMPANY LIMITED (11950026)
- People for WINNS AVENUE MANAGEMENT COMPANY LIMITED (11950026)
- More for WINNS AVENUE MANAGEMENT COMPANY LIMITED (11950026)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Dr Sara Leila Husseini on 22 July 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Miss Anna Hawting on 22 July 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Jun 2023 | AP01 | Appointment of Ms Louisa Marie Page as a director on 3 May 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
03 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Daniel Burke as a director on 10 August 2022 | |
25 Aug 2022 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Hml Group 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 25 August 2022 | |
09 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2022 | AP01 | Appointment of Ms Anna Hawting as a director on 8 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Ross Smith as a director on 8 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Daniel Burke as a director on 8 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Dr Sara Leila Husseini as a director on 8 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Murray George Smith as a director on 8 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Regenta Development Limited as a person with significant control on 8 August 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from Unit 5 Loughton Business Centre Langston Road Loughton Essex IG10 3FL United Kingdom to Hml Group 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Ross Smith on 10 March 2021 | |
29 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates |