WINSLADE MANOR LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewTermination of appointment of Matthew Mason as a director on 2025-08-13

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

06/11/236 November 2023 Cessation of David John Gough as a person with significant control on 2023-03-08

View Document

06/11/236 November 2023 Notification of Dragonrose Holdings Limited as a person with significant control on 2023-03-08

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Appointment of Mr Matthew Mason as a director on 2022-02-18

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

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

View Accounts

15/12/2115 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

03/11/213 November 2021 Notification of David John Gough as a person with significant control on 2021-10-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

02/11/212 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Certificate of change of name

View Document

01/10/211 October 2021 Appointment of Mr David John Gough as a director on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Thomas Anthony Johnson as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Thomas Anthony Johnson as a director on 2021-10-01

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JOHNSON / 22/12/2020

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JOHNSON / 22/12/2020

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN HAMMOND / 22/12/2020

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD ENGLAND

View Document

07/10/207 October 2020 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