WINSOR ROAD (HAMPTON) MANAGEMENT COMPANY LTD

07084840
UNION HOUSE 111 NEW UNION STREET COVENTRY ENGLAND CV1 2NT

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 3 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 3 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 officers Change of particulars for director (Mrs Karen Marie Potts) 2 Buy now
27 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Dec 2022 officers Termination of appointment of director (Martin Edward Chamberlain) 1 Buy now
28 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
26 Nov 2022 officers Termination of appointment of director (Philippa Ann Gunn) 1 Buy now
01 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2022 accounts Annual Accounts 3 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 3 Buy now
31 Aug 2021 officers Appointment of director (Mr Ghanashyam Paudyal) 2 Buy now
16 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 officers Termination of appointment of director (Peter Condon Dolby) 1 Buy now
17 Feb 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 officers Appointment of director (Mr Ram Krishna Bashyal) 2 Buy now
28 Jan 2021 officers Termination of appointment of director (Steve Gaylor) 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 officers Appointment of director (Mr Kayode Adams) 2 Buy now
16 Nov 2019 accounts Annual Accounts 2 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Appointment of director (Mr Peter Condon Dolby) 2 Buy now
01 Oct 2017 accounts Annual Accounts 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2017 officers Change of particulars for director (Ms Philippa Ann Green) 2 Buy now
17 Jan 2017 officers Change of particulars for director (Mr Steve Gaynor) 2 Buy now
12 Jan 2017 officers Appointment of director (Mr Martin Edward Chamberlain) 2 Buy now
12 Jan 2017 officers Appointment of director (Mr Steve Gaynor) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr David Preston) 2 Buy now
11 Jan 2017 officers Appointment of director (Ms Philippa Ann Green) 2 Buy now
11 Jan 2017 officers Appointment of director (Mrs Karen Marie Potts) 2 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Alan Gabbay) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (Roger Charles Tallowin) 1 Buy now
05 Jan 2017 officers Termination of appointment of director (O&H Properties Limited) 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2016 accounts Annual Accounts 13 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 officers Appointment of director (Mr Alan Gabbay) 2 Buy now
09 Oct 2015 accounts Annual Accounts 10 Buy now
28 Jul 2015 officers Termination of appointment of director (David William Reavell) 1 Buy now
28 Jul 2015 officers Termination of appointment of secretary (David Reavell) 1 Buy now
28 Jul 2015 officers Appointment of director (Mr Roger Charles Tallowin) 2 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 9 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 9 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
22 Nov 2012 accounts Annual Accounts 10 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
23 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Nov 2011 accounts Annual Accounts 9 Buy now
10 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Dec 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Mr David Reavell) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr David Reavell) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Paul Nicholson) 1 Buy now
13 Apr 2010 officers Appointment of secretary (Mr David Reavell) 1 Buy now
13 Apr 2010 officers Appointment of corporate director (O&H Properties Limited) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Paul Nicholson) 1 Buy now
13 Apr 2010 officers Termination of appointment of director (Paul Nicholson) 1 Buy now
13 Apr 2010 officers Termination of appointment of director (Roger Tallowin) 1 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2009 incorporation Incorporation Company 18 Buy now