Advanced company searchLink opens in new window

WINNING ESH HOLDINGS LIMITED

Company number 13367576

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)
10 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
08 Mar 2024 MA Memorandum and Articles of Association
08 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2024 PSC02 Notification of Storeys Ddr Holdings Limited as a person with significant control on 29 February 2024
05 Mar 2024 PSC07 Cessation of Jayprakash Sarania as a person with significant control on 29 February 2024
05 Mar 2024 PSC07 Cessation of Indira Sarania as a person with significant control on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Richard David Giles as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mrs Donna Marie Roberts as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Derek William Roberts as a director on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Jayprakash Sarania as a director on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Indira Sarania as a director on 29 February 2024
27 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jan 2024 MR01 Registration of charge 133675760001, created on 26 January 2024
26 Jul 2023 PSC04 Change of details for Mrs Indira Sarania as a person with significant control on 18 July 2023
26 Jul 2023 PSC01 Notification of Jayprakash Sarania as a person with significant control on 18 July 2023
06 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with updates
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 5,332
19 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
12 Dec 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 September 2022
06 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
07 Jul 2021 AD01 Registered office address changed from Kepier House Belmont Business Park Durham DH1 1TW England to 1 Newhouse Road Esh Winning Durham DH7 9JU on 7 July 2021
29 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-29
  • GBP 2,666