WINCHESTER ENTERPRISES PROPERTY LIMITED

06115750
123 PALL MALL GROUND FLOOR LONDON SW1Y 5EA

Documents

Documents
Date Category Description Pages
21 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2024 accounts Annual Accounts 8 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 officers Change of particulars for director (Mr James Quinn) 2 Buy now
28 Nov 2023 accounts Annual Accounts 8 Buy now
08 Sep 2023 officers Termination of appointment of director (Darren Graham Toudic) 1 Buy now
03 Aug 2023 officers Change of particulars for director (Mrs Kay Louise Bougeard) 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Change of particulars for director (Mr James Quinn) 2 Buy now
26 Jan 2023 officers Change of particulars for director (Mr James Quinn) 2 Buy now
25 Jan 2023 officers Change of particulars for director (Mrs Kay Louise Bougeard) 2 Buy now
13 Dec 2022 officers Appointment of director (Mr Darren Graham Toudic) 2 Buy now
12 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 officers Termination of appointment of director (Daniel Richard Hainsworth) 1 Buy now
07 Dec 2022 accounts Annual Accounts 9 Buy now
30 Jun 2022 officers Termination of appointment of director (Gillian Hayes) 1 Buy now
18 Mar 2022 officers Change of particulars for director (Mr Fleming David Carswell) 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 10 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 accounts Annual Accounts 9 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Appointment of director (Ms Gillian Hayes) 2 Buy now
16 Dec 2019 officers Appointment of director (Mrs Sian Olwen Huish) 2 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Fleming David Fleming) 2 Buy now
11 Dec 2019 officers Appointment of director (Mr James Quinn) 2 Buy now
11 Dec 2019 officers Appointment of director (Mr Fleming David Fleming) 2 Buy now
10 Dec 2019 officers Termination of appointment of director (James Webster Howe) 1 Buy now
03 Dec 2019 accounts Annual Accounts 9 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 accounts Annual Accounts 9 Buy now
22 Jun 2018 officers Appointment of director (Mrs Kay Louise Bougeard) 2 Buy now
22 Jun 2018 officers Termination of appointment of director (Nigel Crocker) 1 Buy now
06 Apr 2018 officers Appointment of director (Mr Nigel Crocker) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Moira Ashby) 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 11 Buy now
03 Oct 2017 mortgage Registration of a charge 15 Buy now
07 Jun 2017 officers Appointment of corporate secretary (Hawksford Secretaries Jersey Limited) 2 Buy now
07 Jun 2017 officers Appointment of director (Dr Moira Ashby) 2 Buy now
06 Jun 2017 officers Termination of appointment of director (Timothy George Cartwright) 1 Buy now
06 Jun 2017 officers Termination of appointment of secretary (Roanne Secretaries Limited) 1 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 11 Buy now
08 Apr 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
24 Feb 2016 officers Appointment of corporate secretary (Roanne Secretaries Limited) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr James Webster Howe) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr Daniel Richard Hainsworth) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr Timothy George Cartwright) 2 Buy now
26 Aug 2015 officers Termination of appointment of director (Elena Sharygina) 1 Buy now
26 Aug 2015 officers Termination of appointment of secretary (Elena Sharygina) 1 Buy now
01 Jul 2015 mortgage Registration of a charge 26 Buy now
29 Jun 2015 accounts Annual Accounts 10 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 10 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 10 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 11 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 accounts Annual Accounts 9 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 9 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Ms Elena Sharygina) 2 Buy now
15 Mar 2010 officers Change of particulars for secretary (Elena Sharygina) 1 Buy now
20 Oct 2009 accounts Annual Accounts 11 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from, 3RD floor 193 wardour street, london, W1F 8ZF 1 Buy now
04 Aug 2009 officers Director and secretary appointed elena sharygina 2 Buy now
04 Aug 2009 officers Appointment terminated secretary trusban (uk) LIMITED 1 Buy now
30 Jul 2009 officers Appointment terminated director inna osborne 1 Buy now
11 Feb 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
05 Feb 2009 officers Appointment terminated secretary andrew stroud 1 Buy now
05 Feb 2009 officers Appointment terminated director anthony stroud 1 Buy now
27 Jan 2009 officers Director appointed inna osborne 1 Buy now
27 Jan 2009 officers Secretary appointed trusban (uk) LIMITED 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from, salisbury house station road, cambridge, CB1 2LA, united kingdom 1 Buy now
21 Dec 2008 accounts Annual Accounts 3 Buy now
21 Nov 2008 incorporation Memorandum Articles 16 Buy now
20 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Feb 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from, c/o peters elworthy & moore, salisbury house, station road, cambridge, cambridgeshire, CB1 2LA 1 Buy now
02 Mar 2007 officers Secretary resigned 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 officers New secretary appointed 3 Buy now
02 Mar 2007 officers New director appointed 3 Buy now
19 Feb 2007 incorporation Incorporation Company 20 Buy now