WINTER PROPERTIES DEVELOPMENT LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 DIRECTOR APPOINTED MR THIBAULT, MARIE, CHRISTIAN ANDR￯﾿ᄑ DE LA FRESNAYE

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

24/03/1524 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LANE / 31/01/2013

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX. HA3 6PE

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/941 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: WATSON AND CO 271 PRESTON RD HARROW MIDDX HA3 OPS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/928 May 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 11/04/91; CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/902 May 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/08/8716 August 1987 REGISTERED OFFICE CHANGED ON 16/08/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/08/8716 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 ADOPT MEM AND ARTS 160787

View Document

04/08/874 August 1987 COMPANY NAME CHANGED LANZAROTE WINTER DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 05/08/87

View Document

16/07/8716 July 1987 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