WINTERDYNE PROPERTIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Registered office address changed from 20 the Office Village North Road Loughborough Leicestershire LE11 1QJ England to Office 3 Ashby House 105 Ashby Road Loughborough Leicestershire LE11 3AB on 2023-04-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MR ASHLEY LAURENCE PUGH

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PUGH

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: 12 CHURCH LANE THRUSSINGTON LEICESTER LE7 4TE UNITED KINGDOM

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 19 BROADWAY FURLONG ANSTEY LEICESTER LE7 7TL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM UNITS 8-11 HIGHFIELD FARM STONEY STANTON LEICESTERSHIRE LE9 4DJ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MILES PUGH / 10/12/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILES PUGH / 10/12/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SAIL ADDRESS CHANGED FROM: 39 CASTLE STREET LEICESTER LE1 5WN UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 SECRETARY APPOINTED JOHN MILES PUGH

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND HOLLAND

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company