WINCHESTER HOUSE FREEHOLDERS LIMITED

05788245
69 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4NX

Documents

Documents
Date Category Description Pages
23 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Nov 2023 accounts Annual Accounts 7 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2023 accounts Annual Accounts 7 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2022 accounts Annual Accounts 8 Buy now
23 Mar 2021 officers Termination of appointment of director (Richard David Brandon) 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2021 officers Appointment of director (Ms Sarah Clements) 2 Buy now
22 Mar 2021 officers Termination of appointment of director (Sarah Anne Clements) 1 Buy now
22 Mar 2021 officers Appointment of director (Mr Paul Russ) 2 Buy now
22 Mar 2021 officers Termination of appointment of director (Paul Russ) 1 Buy now
22 Mar 2021 officers Appointment of director (Mr Richard David Brandon) 2 Buy now
31 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 accounts Annual Accounts 7 Buy now
02 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 officers Termination of appointment of secretary (Roderick Russell Graham Mcintosh) 2 Buy now
13 May 2019 officers Appointment of director (Mr Richard David Brandon) 2 Buy now
13 May 2019 accounts Annual Accounts 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 officers Appointment of director (Mr Paul Russ) 2 Buy now
15 Mar 2019 accounts Annual Accounts 3 Buy now
03 Aug 2018 officers Termination of appointment of director (Helena Katie Smith) 1 Buy now
03 Aug 2018 officers Termination of appointment of director (Jeanette Yates Mcintosh) 1 Buy now
31 May 2018 officers Appointment of director (Miss Sarah Anne Clements) 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 officers Appointment of director (Mrs Jeanette Yates Mcintosh) 2 Buy now
31 Jan 2017 officers Appointment of director (Mrs Helena Katie Smith) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Angela Anastasia Stamatis) 1 Buy now
30 Jan 2017 accounts Annual Accounts 3 Buy now
22 May 2016 officers Termination of appointment of director (Richard David Brandon) 1 Buy now
22 May 2016 annual-return Annual Return 6 Buy now
19 Nov 2015 accounts Annual Accounts 3 Buy now
09 Jul 2015 annual-return Annual Return 6 Buy now
09 Jul 2015 officers Change of particulars for secretary (Mr Roderick Russell Graham Mcintosh) 1 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 14 Buy now
29 Jan 2014 accounts Annual Accounts 4 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 accounts Annual Accounts 3 Buy now
16 Oct 2012 officers Appointment of director (Mr Richard David Brandon) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Deborah Blaxhill) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Deborah Blaxhill) 2 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2012 annual-return Annual Return 14 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
13 Jul 2011 annual-return Annual Return 14 Buy now
26 Jan 2011 accounts Annual Accounts 4 Buy now
24 Aug 2010 officers Change of particulars for director (Deborah Elizabeth Provenzale) 3 Buy now
24 Aug 2010 annual-return Annual Return 12 Buy now
15 Jul 2010 accounts Annual Accounts 4 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Termination of appointment of director (Richard Brandon) 2 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 6 winchester house 16 cambridge park twickenham middlesex TW1 2JG 1 Buy now
13 Mar 2008 accounts Annual Accounts 2 Buy now
20 Dec 2007 officers New director appointed 3 Buy now
11 Dec 2007 resolution Resolution 1 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
12 Jul 2007 annual-return Return made up to 20/04/07; full list of members 9 Buy now
04 Jul 2007 capital Ad 25/04/06--------- £ si 9@1=9 £ ic 1/10 3 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
26 May 2006 officers New director appointed 2 Buy now
26 May 2006 officers New director appointed 2 Buy now
26 May 2006 officers New secretary appointed 2 Buy now
26 May 2006 officers Director resigned 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
20 Apr 2006 incorporation Incorporation Company 33 Buy now