15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED

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

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