WINTERTON PARK MANAGEMENT COMPANY LIMITED

04211289
21 WINTERTON AVENUE SEDGEFIELD STOCKTON-ON-TEES TS21 3NJ

Documents

Documents
Date Category Description Pages
19 Mar 2025 accounts Annual Accounts 2 Buy now
05 Jun 2024 officers Change of particulars for director (Mr Thomas William Gash) 2 Buy now
05 Jun 2024 officers Appointment of director (Ms Julie Hall) 2 Buy now
05 Jun 2024 officers Termination of appointment of secretary (Kingston Property Services Limited) 1 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2023 accounts Annual Accounts 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 officers Appointment of director (Mr Thomas William Gash) 2 Buy now
24 Jan 2023 officers Termination of appointment of director (John Alderson) 1 Buy now
19 Jan 2023 accounts Annual Accounts 2 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2022 accounts Annual Accounts 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2021 officers Change of particulars for director (Mr John Alderson) 2 Buy now
21 Apr 2021 accounts Annual Accounts 2 Buy now
27 Jul 2020 officers Appointment of director (Mr John Alderson) 2 Buy now
05 May 2020 officers Change of particulars for corporate secretary (Kingston Property Services) 1 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 accounts Annual Accounts 2 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2019 officers Appointment of secretary (. Kingston Property Services) 2 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2019 officers Termination of appointment of secretary (Pamela Barrett) 1 Buy now
25 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 2 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
22 Feb 2016 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 accounts Annual Accounts 4 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
13 Jun 2010 officers Change of particulars for director (Mrs Pamela Barrett) 2 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
01 Jun 2010 officers Change of particulars for director (Mrs Pamela Barrett) 2 Buy now
01 Jun 2010 officers Change of particulars for secretary (Mrs Pamela Barrett) 1 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 officers Appointment of director (Mrs Pamela Barrett) 1 Buy now
20 May 2010 officers Termination of appointment of director (Winterton Park Management Company Limited) 1 Buy now
31 Mar 2010 officers Appointment of corporate director (Winterton Park Management Company Limited) 1 Buy now
14 Nov 2009 officers Termination of appointment of director (Peter Taylor) 1 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
06 Jul 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
06 Jul 2009 officers Secretary's change of particulars / pamela barrett / 31/12/2008 2 Buy now
21 Jan 2009 accounts Annual Accounts 5 Buy now
05 Jun 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
14 Sep 2007 accounts Annual Accounts 5 Buy now
09 Jul 2007 annual-return Return made up to 04/05/07; full list of members 3 Buy now
19 Dec 2006 accounts Annual Accounts 5 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 23 winterton park, winterton, avenue, sedgefield, stockton on tees, TS21 3NJ 1 Buy now
15 Jun 2006 annual-return Return made up to 04/05/06; full list of members 3 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: 23 winterton park, winterton avenue, sedgefield, stockton on tees DH5 8LA 1 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
16 Dec 2005 accounts Annual Accounts 5 Buy now
24 May 2005 annual-return Return made up to 04/05/05; full list of members 3 Buy now
01 Apr 2005 accounts Annual Accounts 5 Buy now
08 Jun 2004 officers Secretary's particulars changed 1 Buy now
13 May 2004 annual-return Return made up to 04/05/04; full list of members 7 Buy now
06 May 2004 officers New director appointed 2 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
06 May 2004 officers Secretary resigned 1 Buy now
06 May 2004 address Registered office changed on 06/05/04 from: c/o trinity estates, harpenden hall southdown road, harpenden, hertfordshire AL5 1TE 1 Buy now
09 Mar 2004 accounts Annual Accounts 1 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
26 Oct 2003 annual-return Return made up to 04/05/03; full list of members 6 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
02 Oct 2003 address Registered office changed on 02/10/03 from: redburn court, earl grey way, north shields, tyne & wear NE29 6AR 1 Buy now
02 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
02 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
02 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
02 Oct 2003 officers New secretary appointed 2 Buy now
02 Oct 2003 officers New director appointed 2 Buy now
30 Jul 2003 capital Ad 23/07/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
10 Mar 2003 accounts Annual Accounts 4 Buy now
02 Jun 2002 officers New director appointed 3 Buy now
21 May 2002 annual-return Return made up to 04/05/02; full list of members 7 Buy now
21 May 2002 officers New director appointed 2 Buy now
21 May 2002 address Registered office changed on 21/05/02 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear NE99 1SB 1 Buy now
27 Jan 2002 officers Director resigned 1 Buy now
26 Nov 2001 officers Director resigned 1 Buy now