WINNS 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
28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

07/02/257 February 2025 Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Termination of appointment of Elena Golubeva as a director on 2024-10-17

View Document

20/11/2420 November 2024 Appointment of Ms Silvia Guerra as a director on 2024-10-17

View Document

20/11/2420 November 2024 Termination of appointment of Patrick Ugo Giuseppe Lardi as a director on 2024-10-17

View Document

20/11/2420 November 2024 Termination of appointment of Fabien Jean-Marie Pierre Tardito as a director on 2024-10-17

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Giovanni Susta as a director on 2024-06-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Appointment of Ms Elena Golubeva as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Termination of appointment of Jason Anthony Tabone as a director on 2022-10-19

View Document

01/12/221 December 2022 Appointment of Mr Madan Harree as a director on 2022-10-19

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CESSATION OF HENRY MARTIN RICKETTS AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMO PEDRAZZINI

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM GROUND FLOOR CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD UNITED KINGDOM

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JASON ANTHONY TABONE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR FABIEN JEAN-MARIE PIERRE TARDITO

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR PAOLO BALEN

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MISS REBECCA ANN WHITE

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR BEN WILKINS

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR PATRICK UGO GIUSEPPE LARDI

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR MASSIMO GUGLIELMO PEDRAZZINI

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

04/10/164 October 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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