15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED

04268843
2A POLES COPSE POLES LANE OTTERBOURNE WINCHESTER SO21 2DZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
20 Mar 2024 officers Termination of appointment of director (Martin Joseph Ward) 1 Buy now
20 Mar 2024 officers Appointment of director (Ms Victoria Katherine Fraher) 2 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 7 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2022 officers Termination of appointment of director (Nicola Diana Elizabeth Hudson) 1 Buy now
28 Jul 2022 officers Appointment of director (Mr Martin Joseph Ward) 2 Buy now
01 Mar 2022 accounts Annual Accounts 7 Buy now
23 Feb 2022 officers Appointment of director (Lisa Grace Kelsey) 2 Buy now
23 Feb 2022 officers Termination of appointment of director (Joanna Elizabeth Eustace) 1 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2020 accounts Annual Accounts 6 Buy now
27 Jan 2020 officers Appointment of director (Mr Michael Warren Bolter) 2 Buy now
07 Jan 2020 officers Termination of appointment of director (Brian Douglas Bickerstaffe) 1 Buy now
13 Sep 2019 officers Appointment of director (Nicola Diana Elizabeth Hudson) 2 Buy now
13 Sep 2019 officers Appointment of director (Mr Brian Douglas Bickerstaffe) 2 Buy now
13 Sep 2019 officers Appointment of director (Joanna Elizabeth Eustace) 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 accounts Annual Accounts 7 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2018 accounts Annual Accounts 7 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2017 accounts Annual Accounts 7 Buy now
26 Aug 2016 accounts Annual Accounts 11 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 officers Change of particulars for director (Mr Nicholas William Smith) 2 Buy now
17 Aug 2015 accounts Annual Accounts 11 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 accounts Annual Accounts 11 Buy now
15 Aug 2014 annual-return Annual Return 5 Buy now
15 Aug 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Sep 2013 accounts Annual Accounts 10 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
13 Aug 2013 address Change Sail Address Company 1 Buy now
13 Sep 2012 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
10 Aug 2012 officers Termination of appointment of secretary (Fryern Company Secretarial Services Limited) 1 Buy now
14 Sep 2011 accounts Annual Accounts 2 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
15 Aug 2011 officers Change of particulars for corporate secretary (Fryern Company Secretarial Services Limited) 2 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
18 Aug 2009 accounts Annual Accounts 2 Buy now
18 Aug 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
18 Aug 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
14 Feb 2008 accounts Annual Accounts 2 Buy now
17 Sep 2007 accounts Annual Accounts 1 Buy now
23 Aug 2007 annual-return Return made up to 10/08/07; full list of members 3 Buy now
11 Dec 2006 annual-return Return made up to 10/08/06; full list of members 4 Buy now
11 Dec 2006 officers New director appointed 1 Buy now
08 Dec 2006 officers Secretary resigned 1 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
18 Oct 2006 accounts Annual Accounts 2 Buy now
18 Oct 2006 accounts Annual Accounts 2 Buy now
04 Oct 2006 officers New secretary appointed 2 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: pendower house cumberland business centre northumberland road southsea portsmouth PO5 1DS 1 Buy now
27 Sep 2006 officers Secretary resigned 1 Buy now
25 Aug 2005 annual-return Return made up to 10/08/05; full list of members 7 Buy now
26 May 2005 accounts Annual Accounts 2 Buy now
16 Sep 2004 annual-return Return made up to 10/08/04; full list of members 7 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: 12 hampshire terrace portsmouth hampshire PO1 2PS 1 Buy now
17 Sep 2003 annual-return Return made up to 10/08/03; full list of members 7 Buy now
11 Mar 2003 accounts Annual Accounts 2 Buy now
13 Dec 2002 annual-return Return made up to 10/08/02; full list of members 6 Buy now
05 Dec 2002 officers New secretary appointed 2 Buy now
01 Nov 2001 address Registered office changed on 01/11/01 from: 16 churchill way cardiff CF10 2DX 1 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
01 Nov 2001 officers Secretary resigned 1 Buy now
01 Nov 2001 officers New director appointed 2 Buy now
01 Nov 2001 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
10 Aug 2001 incorporation Incorporation Company 13 Buy now