WOKING SHOPPING LIMITED - LEAMINGTON SPA


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

Description Filing date
Persons with significant control. Cessation date: 2023-02-28. Psc name: Peacocks Centre. 2023-11-20 View Report
Confirmation statement. Statement with updates. 2023-11-19 View Report
Officers. Officer name: Peter Arthur Hayes Robinson. Termination date: 2023-11-14. 2023-11-15 View Report
Officers. Appointment date: 2023-04-01. Officer name: Mr Kevin John Foster. 2023-07-25 View Report
Officers. Officer name: Giorgio Carlo Framalicco. Termination date: 2023-03-30. 2023-07-07 View Report
Officers. Officer name: Geoffrey David Mcmanus. Termination date: 2022-05-20. 2023-01-17 View Report
Accounts. Accounts type audited abridged. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Officers. Officer name: Mr Peter Arthur Hayes Robinson. Change date: 2021-12-22. 2022-01-04 View Report
Accounts. Accounts type audited abridged. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Officers. Appointment date: 2021-09-21. Officer name: Mr Giorgio Carlo Framalicco. 2021-09-21 View Report
Officers. Appointment date: 2021-03-31. Officer name: Geoffrey David Mcmanus. 2021-04-30 View Report
Officers. Termination date: 2021-03-31. Officer name: Douglas James Spinks. 2021-04-30 View Report
Officers. Officer name: Raymond Nigel Morgan. Termination date: 2021-03-31. 2021-04-01 View Report
Accounts. Accounts type small. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type small. 2017-09-27 View Report
Accounts. Accounts type small. 2016-10-08 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Annual return. With made up date. 2015-11-11 View Report
Accounts. Accounts type small. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type small. 2014-10-08 View Report
Change of name. Description: Company name changed woking town centre management LIMITED\certificate issued on 24/06/14. 2014-06-24 View Report
Change of name. Change of name notice. 2014-06-24 View Report
Annual return. With made up date. 2013-10-25 View Report
Accounts. Accounts type small. 2013-10-07 View Report
Annual return. With made up date. 2012-10-29 View Report
Accounts. Accounts type full. 2012-06-22 View Report
Officers. Officer name: Paul Leonard Hearn. Change date: 2011-09-01. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Resolution. Description: Resolutions. 2010-11-04 View Report
Capital. Capital name of class of shares. 2010-11-04 View Report
Accounts. Change account reference date company current extended. 2010-11-04 View Report
Officers. Officer name: James Blair. 2010-11-04 View Report
Officers. Officer name: Mr Douglas James Spinks. 2010-11-04 View Report
Officers. Officer name: Mr Raymond Nigel Morgan. 2010-11-04 View Report
Officers. Officer name: Paul Leonard Hearn. 2010-11-04 View Report
Officers. Officer name: Peter Arthur Hayes Robinson. 2010-11-04 View Report
Capital. Capital allotment shares. 2010-11-04 View Report
Address. Change date: 2010-10-05. Old address: Centre Management Suite Peacocks Shopping Centre Woking Surrey GU21 6GH. 2010-10-05 View Report
Incorporation. Incorporation company. 2010-09-21 View Report