WINSOME PROPERTIES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Address. Change date: 2021-02-15. Old address: Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT. New address: Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type micro entity. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Accounts. Accounts type micro entity. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type total exemption full. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Officers. Officer name: Miss Jennifer Louise Hollier. Change date: 2016-01-25. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-10-17 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2012-02-01 View Report
Officers. Change date: 2012-01-30. Officer name: Miss Jennifer Louise Hollier. 2012-01-31 View Report
Accounts. Accounts type total exemption small. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Address. Old address: C/O Mazars the Broadway Dudley West Midlands DY1 4PY. Change date: 2010-10-07. 2010-10-07 View Report
Accounts. Accounts type total exemption small. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Officer name: Miss Jennifer Louise Hollier. Change date: 2010-01-30. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2009-06-30 View Report
Annual return. Legacy. 2009-02-20 View Report
Accounts. Accounts type total exemption small. 2008-12-16 View Report
Annual return. Legacy. 2008-02-12 View Report
Accounts. Accounts type total exemption small. 2007-11-29 View Report
Annual return. Legacy. 2007-03-02 View Report
Accounts. Accounts type total exemption small. 2006-11-28 View Report
Annual return. Legacy. 2006-03-02 View Report
Accounts. Accounts type total exemption small. 2005-09-06 View Report
Annual return. Legacy. 2005-04-18 View Report
Accounts. Accounts type total exemption small. 2004-11-29 View Report
Annual return. Legacy. 2004-02-13 View Report
Accounts. Accounts type total exemption small. 2003-12-01 View Report
Address. Description: Registered office changed on 22/05/03 from: charterhousre legge street birmingham west midlands B4 7EU. 2003-05-22 View Report
Annual return. Legacy. 2003-03-07 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2002-12-07 View Report
Accounts. Accounts type total exemption small. 2002-11-21 View Report