Advanced company searchLink opens in new window

WIN SL DEVELOPMENTS LIMITED

Company number 12310126

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)
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
28 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
28 Jun 2024 TM01 Termination of appointment of Duncan Cooke as a director on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Kristian Lee Collett as a director on 28 June 2024
28 Jun 2024 PSC07 Cessation of Castlemere Developments Limited as a person with significant control on 25 June 2024
28 Jun 2024 PSC02 Notification of T&M Dhillon Group Limited as a person with significant control on 25 June 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 PSC01 Notification of Manga Singh Dhillon as a person with significant control on 15 February 2024
15 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
06 Dec 2023 TM01 Termination of appointment of Jaspal Singh Khaira as a director on 5 December 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
23 Sep 2023 AD01 Registered office address changed from PO Box 604445 Eagle House Eagle Way Northfleet Gravesend DA11 9BJ United Kingdom to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 23 September 2023
25 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 31 October 2022
23 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
16 Feb 2023 PSC07 Cessation of Gurjeet Singh Dhillon as a person with significant control on 1 February 2022
16 Feb 2023 PSC02 Notification of Castlemere Developments Limited as a person with significant control on 22 January 2021
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jun 2021 CH01 Director's details changed for Mr Manga Singh Dhillon on 14 June 2021
14 Jun 2021 PSC04 Change of details for Mr Gurjeet Singh Dhillon as a person with significant control on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Gurjeet Singh Dhillon on 14 June 2021
25 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
14 Apr 2020 MR01 Registration of charge 123101260001, created on 9 April 2020
14 Apr 2020 MR01 Registration of charge 123101260002, created on 9 April 2020