WINSLOW HALL OPERA LTD.

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/2018 March 2020 APPLICATION FOR STRIKING-OFF

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/12/196 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

11/06/1811 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/01/154 January 2015 SAIL ADDRESS CREATED

View Document

04/01/154 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/01/1419 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

09/06/139 June 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

09/06/139 June 2013 DIRECTOR APPOINTED MRS MARDI CAROLYN GILMOUR

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED STOWE OPERA LIMITED CERTIFICATE ISSUED ON 28/01/13

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/07/1216 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER GILMOUR

View Document

15/07/1215 July 2012 SECRETARY APPOINTED MISS LEONORA GILMOUR

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NIXON

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SECRET

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM, 23 PICTON WAY, CAVERSHAM, READING, RG4 8NJ

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPENCER SECRET / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/08/0131 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: THE MILL HOUSE, BOUNDARY ROAD,LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QN

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 50 LINCOLNS INN FIELDS, LONDON, WC2A 3PF

View Document

01/03/961 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/961 March 1996 ALTER MEM AND ARTS 08/02/96

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 COMPANY NAME CHANGED KEIGHBRENT LIMITED CERTIFICATE ISSUED ON 20/02/96

View Document

19/01/9619 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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