WINCHMORE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-18 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-04-18 with updates |
| 23/04/2423 April 2024 | Notification of Ltp Capital Holdings Ltd as a person with significant control on 2024-04-17 |
| 23/04/2423 April 2024 | Cessation of Matthew John Williams as a person with significant control on 2024-04-17 |
| 23/04/2423 April 2024 | Cessation of Shaun Terence Savage as a person with significant control on 2024-04-17 |
| 23/04/2423 April 2024 | Cessation of Anthony Simon Christofis as a person with significant control on 2024-04-17 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-10-29 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/09/2314 September 2023 | Registration of charge 085648760010, created on 2023-09-05 |
| 03/08/233 August 2023 | Registration of charge 085648760009, created on 2023-08-02 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Director's details changed for Mr Shaun Terence Savage on 2021-07-22 |
| 19/10/2219 October 2022 | Change of details for Mr Shaun Terence Savage as a person with significant control on 2021-07-22 |
| 19/10/2219 October 2022 | Change of details for Mr Anthony Simon Christofis as a person with significant control on 2021-02-08 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/08/2019 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 23/07/2023 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085648760008 |
| 20/06/2020 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760008 |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/01/1910 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760007 |
| 31/08/1731 August 2017 | PREVSHO FROM 30/11/2016 TO 31/10/2016 |
| 31/03/1731 March 2017 | PREVEXT FROM 30/06/2016 TO 30/11/2016 |
| 27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760006 |
| 07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760005 |
| 07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760004 |
| 03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 01/08/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/11/1512 November 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART STEEL |
| 30/10/1530 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760003 |
| 13/10/1513 October 2015 | 21/09/15 STATEMENT OF CAPITAL GBP 150 |
| 12/08/1512 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760002 |
| 10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 01/10/2014 |
| 10/07/1510 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 1 KINGS AVENUE LONDON N21 3NA |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/07/1418 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/09/1324 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085648760001 |
| 11/06/1311 June 2013 | 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