WINCHESTER SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR ANDREW JAMES BELL

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY BERNARD DAVIES

View Document

19/10/1219 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD DAVID DAVIES / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OLIVER SIMS / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VICTOR OLIVER SIMS / 01/01/2010

View Document

06/11/096 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 AUDITOR'S RESIGNATION

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/01/0219 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information