WINSLADE MANOR LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Termination of appointment of Matthew Mason as a director on 2025-08-13 |
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-07 with updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-07 with updates |
| 06/11/236 November 2023 | Cessation of David John Gough as a person with significant control on 2023-03-08 |
| 06/11/236 November 2023 | Notification of Dragonrose Holdings Limited as a person with significant control on 2023-03-08 |
| 03/11/233 November 2023 | Statement of capital following an allotment of shares on 2023-03-08 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with updates |
| 01/03/221 March 2022 | Resolutions |
| 01/03/221 March 2022 | Memorandum and Articles of Association |
| 01/03/221 March 2022 | Resolutions |
| 01/03/221 March 2022 | Appointment of Mr Matthew Mason as a director on 2022-02-18 |
| 22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
| 03/11/213 November 2021 | Notification of David John Gough as a person with significant control on 2021-10-01 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-07 with updates |
| 02/11/212 November 2021 | Certificate of change of name |
| 02/11/212 November 2021 | Certificate of change of name |
| 01/10/211 October 2021 | Appointment of Mr David John Gough as a director on 2021-10-01 |
| 01/10/211 October 2021 | Cessation of Thomas Anthony Johnson as a person with significant control on 2021-10-01 |
| 01/10/211 October 2021 | Termination of appointment of Thomas Anthony Johnson as a director on 2021-10-01 |
| 04/03/214 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JOHNSON / 22/12/2020 |
| 04/03/214 March 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JOHNSON / 22/12/2020 |
| 04/03/214 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN HAMMOND / 22/12/2020 |
| 04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD ENGLAND |
| 07/10/207 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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