WINCHESTER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR GLORIA REDGATE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 12/11/15 STATEMENT OF CAPITAL GBP 54

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 2 MAYFAIR COURT NORTH GATE NOTTINGHAM NG7 7GR

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN REDGATE / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY TOMLINSON / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JOHN TOMLINSON / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA REDGATE / 12/08/2015

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TOMLINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN REDGATE

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1220 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK TOMLINSON

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK TOMLINSON

View Document

29/03/1129 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM SUITE 7, THE FUTURIST VALLEY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JE

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN REDGATE / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA REDGATE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK TOMLINSON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JOHN TOMLINSON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDGATE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY TOMLINSON / 05/02/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 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