(AA) Full accounts for the period ending 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2023/07/03
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/27
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed winnington estates LTDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2021/04/27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(13 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/03/08
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/02/10
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/29
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/03/31. Originally it was 2019/11/30
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/23
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/26
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2018/11/12
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/29.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/03/29
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2018/03/29. New Address: Canal Mill Botany Bay Chorley PR6 9AF. Previous address: 4-6 Throgmorton Avenue London EC2N 2DL
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/03/29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/29.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/03/29 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/29.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/26
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/26
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/09/13 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 2015/12/08 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/26 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/26 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/10/30 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/30 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/26 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/28
capital
|
|
(CH01) On 2013/10/30 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/27 from New Broad Street House 35 New Broad Street London EC2M 1NH
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/26 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 24th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/11/26 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/08/11 from Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/07/22.
filed on: 22nd, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/07/21.
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/07/21.
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM01) 2010/11/26 - the day director's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|