WINSTON PROPERTIES LIMITED

03785761
FAIRCHILD HOUSE REDBOURNE AVENUE LONDON ENGLAND N3 2BP

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Giovanni Primo Losi) 2 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 4 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 4 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 3 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 3 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2018 officers Change of particulars for director (Mr Melvin Frank Robinson) 2 Buy now
29 Dec 2017 accounts Annual Accounts 6 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
24 Jun 2016 annual-return Annual Return 6 Buy now
04 Jan 2016 accounts Annual Accounts 6 Buy now
28 Nov 2015 mortgage Statement of satisfaction of a charge 6 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
23 Jan 2015 officers Change of particulars for director (Mr Melvin Frank Robinson) 2 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
14 Jun 2013 annual-return Annual Return 6 Buy now
18 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
04 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
04 Nov 2009 officers Change of particulars for director (Steven Sharpe) 3 Buy now
04 Nov 2009 officers Change of particulars for secretary (Steven Sharpe) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Giovanni Primo Losi) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Melvin Frank Robinson) 3 Buy now
08 Jul 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
23 Jun 2008 annual-return Return made up to 10/06/08; full list of members 6 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
06 Jul 2007 annual-return Return made up to 10/06/07; full list of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
27 Jun 2006 annual-return Return made up to 10/06/06; full list of members 6 Buy now
20 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jan 2006 accounts Annual Accounts 12 Buy now
29 Jun 2005 mortgage Particulars of mortgage/charge 9 Buy now
06 Jun 2005 annual-return Return made up to 10/06/05; full list of members 7 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2005 accounts Annual Accounts 6 Buy now
16 Sep 2004 mortgage Particulars of mortgage/charge 11 Buy now
11 Aug 2004 mortgage Particulars of mortgage/charge 6 Buy now
24 Jun 2004 annual-return Return made up to 10/06/04; full list of members 7 Buy now
13 Nov 2003 accounts Annual Accounts 13 Buy now
27 Jun 2003 annual-return Return made up to 10/06/03; full list of members 7 Buy now
25 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Dec 2002 accounts Annual Accounts 13 Buy now
03 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 2002 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 2002 mortgage Particulars of mortgage/charge 5 Buy now
19 Jun 2002 annual-return Return made up to 10/06/02; full list of members 7 Buy now
29 Oct 2001 accounts Annual Accounts 13 Buy now
13 Jun 2001 annual-return Return made up to 10/06/01; full list of members 7 Buy now
26 Oct 2000 accounts Annual Accounts 13 Buy now
29 Aug 2000 address Registered office changed on 29/08/00 from: 5TH floor 7-10 chandos street london W1M 9DE 1 Buy now
15 Jun 2000 annual-return Return made up to 10/06/00; full list of members 7 Buy now
10 Apr 2000 mortgage Particulars of mortgage/charge 5 Buy now
06 Apr 2000 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
23 Nov 1999 mortgage Particulars of mortgage/charge 7 Buy now
23 Nov 1999 mortgage Particulars of mortgage/charge 7 Buy now
01 Jul 1999 capital Ad 16/06/99--------- £ si 73@1=73 £ ic 2/75 2 Buy now
17 Jun 1999 officers Secretary resigned 1 Buy now
17 Jun 1999 officers Director resigned 1 Buy now
17 Jun 1999 address Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
17 Jun 1999 officers New director appointed 2 Buy now
17 Jun 1999 officers New director appointed 2 Buy now
17 Jun 1999 officers New director appointed 2 Buy now
17 Jun 1999 officers New secretary appointed 3 Buy now
10 Jun 1999 incorporation Incorporation Company 13 Buy now