WINNALL DOWN FARM THREE LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019840790012

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM BOX-IT WINNALL DOWN FARM ALRESFORD ROAD WINCHESTER HAMPSHIRE SO21 1FP

View Document

18/06/1818 June 2018 CESSATION OF BOX-IT OUTSOURCING LIMITED AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMON BRUCE MCCOWEN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS

View Document

07/02/187 February 2018 COMPANY NAME CHANGED BOX-IT IMAGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ELLIS / 28/12/2017

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR DAVID ANTHONY MCCORMICK

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN PENFOUND

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR STEVEN MARK PENFOUND

View Document

12/01/1512 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019840790012

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM WINNALL DOWN FAIR LANE WINCHESTER HAMPSHIRE SO21 1HF

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/01/126 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/10/113 October 2011 COMPANY NAME CHANGED F-M IMAGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN VERSLUYS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

20/01/1120 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KEELER

View Document

09/11/109 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED HELEN LOUISE VERSLUYS

View Document

05/03/105 March 2010 DIRECTOR APPOINTED JOHN SIMON BRUCE MCCOWEN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED SIMON PATRICK ELLIS

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

04/03/104 March 2010 ARTICLES OF ASSOCIATION

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 23/12/08 NO MEMBER LIST

View Document

06/11/086 November 2008 DIRECTOR APPOINTED SIMON NICHOLAS KEELER

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

25/10/0725 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: FLEMING COURT EASTLEIGH HAMPSHIRE SO50 9PD

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0525 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0525 April 2005 NC INC ALREADY ADJUSTED 05/04/05

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/04/0525 April 2005 £ NC 162/1400000 05/0

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RECON 05/04/05

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 24A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 £ NC 150/162 17/05/02

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/017 June 2001 APPROVAL OF SHARE ALLOT 10/01/01

View Document

07/06/017 June 2001 SHARE OPTION SCHEME 10/01/01

View Document

26/04/0126 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 ADOPTARTICLES03/02/00

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 £ NC 100/150 06/10/98

View Document

06/11/986 November 1998 ADOPT MEM AND ARTS 06/10/98

View Document

06/11/986 November 1998 CONVE 06/10/98

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 COMPANY NAME CHANGED FICHEMASTER LIMITED CERTIFICATE ISSUED ON 29/11/96

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 5TH FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1R 8AD

View Document

19/04/9619 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/04/947 April 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 23/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 RETURN MADE UP TO 23/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 AUDITOR'S RESIGNATION

View Document

23/02/8923 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 COMPANY NAME CHANGED FICHE-MASTER LIMITED CERTIFICATE ISSUED ON 06/10/87

View Document

10/02/8710 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 GAZETTABLE DOCUMENT

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 GAZETTABLE DOCUMENT

View Document

03/10/863 October 1986 GAZETTABLE DOCUMENT

View Document


More Company Information