WINTERBERRY COURT MANAGEMENT LIMITED - LONDON


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

Description Filing date
Address. New address: C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF. Change date: 2023-09-06. Old address: 16 Upper Woburn Place London WC1H 0AF England. 2023-09-06 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type dormant. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-04-09 View Report
Officers. Officer name: Mylako. Change date: 2021-12-07. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-11-26 View Report
Address. Old address: Zetland House 5/25 Scrutton St London EC2A 4HJ England. New address: 16 Upper Woburn Place London WC1H 0AF. Change date: 2021-10-13. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Address. Old address: Ringley House 349 Royal College Street London NW1 9QS England. Change date: 2020-04-14. New address: Zetland House 5/25 Scrutton St London EC2A 4HJ. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type dormant. 2020-04-09 View Report
Officers. Appointment date: 2020-04-01. Officer name: Mylako. 2020-04-09 View Report
Officers. Termination date: 2020-03-31. Officer name: Ringley Limited. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2020-04-08 View Report
Accounts. Accounts type dormant. 2019-11-08 View Report
Officers. Officer name: Paul Marshman. Change date: 2019-08-14. 2019-08-14 View Report
Officers. Officer name: Ringley Limited. Appointment date: 2019-07-24. 2019-07-24 View Report
Officers. Officer name: Firstport Secretarial Limited. Termination date: 2019-07-24. 2019-07-24 View Report
Address. New address: Ringley House 349 Royal College Street London NW1 9QS. Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England. Change date: 2019-07-24. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Persons with significant control. Withdrawal date: 2018-04-12. 2018-04-12 View Report
Accounts. Accounts type dormant. 2018-04-05 View Report
Accounts. Accounts type dormant. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type dormant. 2016-11-17 View Report
Annual return. With made up date no member list. 2016-04-05 View Report
Address. Old address: C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Change date: 2016-02-10. 2016-02-10 View Report
Officers. Change date: 2015-11-06. Officer name: Peverel Secretarial Limited. 2016-02-10 View Report
Accounts. Accounts type dormant. 2015-07-14 View Report
Annual return. With made up date no member list. 2015-04-07 View Report
Accounts. Accounts type dormant. 2014-07-04 View Report
Annual return. With made up date no member list. 2014-04-01 View Report
Accounts. Accounts type dormant. 2013-10-09 View Report
Annual return. With made up date no member list. 2013-04-04 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Officers. Officer name: Peverel Secretarial Limited. 2012-12-13 View Report
Officers. Officer name: Om Nominee Services Limited. 2012-12-13 View Report
Annual return. With made up date no member list. 2012-04-05 View Report
Accounts. Accounts type dormant. 2011-12-20 View Report
Address. Change date: 2011-06-24. Old address: Station House / 9-13 Swiss Terrace London NW6 4RR England. 2011-06-24 View Report
Annual return. With made up date no member list. 2011-04-12 View Report
Accounts. Accounts type dormant. 2010-10-21 View Report
Officers. Officer name: Sonal Shah. 2010-09-21 View Report
Address. Change date: 2010-09-21. Old address: 19 Essex Park London N3 1ND United Kingdom. 2010-09-21 View Report
Officers. Officer name: Om Nominee Services Limited. 2010-09-21 View Report
Annual return. With made up date no member list. 2010-04-28 View Report
Officers. Change date: 2010-03-30. Officer name: Sonal Shah. 2010-04-28 View Report
Officers. Officer name: David Hale. 2010-04-28 View Report