ST. JOHN'S WINCHESTER - WINCHESTER


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-11-14 View Report
Gazette. Gazette notice compulsory. 2023-10-24 View Report
Officers. Officer name: Mervyn John Suffield. Termination date: 2023-09-26. 2023-10-18 View Report
Accounts. Accounts type full. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2022-09-14 View Report
Officers. Officer name: Ms Ellen Mcnicholas. Appointment date: 2021-01-23. 2022-09-07 View Report
Officers. Officer name: Judith Mary Rich Obe. Termination date: 2022-02-22. 2022-07-28 View Report
Incorporation. Memorandum articles. 2022-07-22 View Report
Resolution. Description: Resolutions. 2022-07-22 View Report
Officers. Termination date: 2022-05-24. Officer name: Bruce Moore. 2022-06-01 View Report
Accounts. Accounts type full. 2021-11-10 View Report
Confirmation statement. Statement with updates. 2021-10-06 View Report
Officers. Officer name: Ms Linda Bonnin. Appointment date: 2020-12-14. 2020-12-29 View Report
Officers. Officer name: Ms Suzie Simmons. Appointment date: 2020-12-14. 2020-12-29 View Report
Officers. Officer name: Mr Bruce Moore. Appointment date: 2020-12-14. 2020-12-29 View Report
Officers. Officer name: Michael John William Noakes. Termination date: 2020-11-08. 2020-12-29 View Report
Officers. Termination date: 2020-12-08. Officer name: Elizabeth Mary Harrison. 2020-12-29 View Report
Officers. Officer name: Christine Vivien Hayward. Termination date: 2020-12-08. 2020-12-29 View Report
Accounts. Accounts type full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Officers. Officer name: Mr Christopher Day. Appointment date: 2020-03-31. 2020-08-20 View Report
Officers. Officer name: Ms Kelsie Learney. Appointment date: 2020-02-15. 2020-08-20 View Report
Officers. Officer name: Mr Richard Brand. Appointment date: 2020-02-09. 2020-08-20 View Report
Officers. Officer name: Elizabeth Jane Kennett. Termination date: 2020-03-31. 2020-08-12 View Report
Accounts. Accounts type full. 2019-11-25 View Report
Officers. Termination date: 2019-10-04. Officer name: Damien Raphael Carpanini. 2019-10-30 View Report
Officers. Termination date: 2019-09-02. Officer name: Ian Donald Tait. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Officers. Appointment date: 2019-02-27. Officer name: Mr Roger Martin Francis Bright. 2019-07-05 View Report
Officers. Termination date: 2018-10-18. Officer name: John Hyde Lunt. 2019-07-04 View Report
Officers. Officer name: Martin Patrick Lowry. Termination date: 2019-03-28. 2019-07-04 View Report
Officers. Officer name: Ann Anker. Termination date: 2018-10-18. 2019-07-04 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Accounts. Change account reference date company previous shortened. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Officers. Appointment date: 2018-08-03. Officer name: Mr Mervyn John Suffield. 2018-08-08 View Report
Officers. Officer name: Mr Martin Willey. Appointment date: 2018-08-03. 2018-08-08 View Report
Officers. Officer name: Mr Clive John Cook. Appointment date: 2018-03-13. 2018-07-04 View Report
Officers. Appointment date: 2018-06-26. Officer name: Mr Richard Corden. 2018-07-04 View Report
Officers. Officer name: Andrew John Smith. Termination date: 2017-10-22. 2018-04-09 View Report
Officers. Officer name: Peter Gubb. Appointment date: 2017-09-19. 2018-04-05 View Report
Officers. Officer name: Archibald Peter Neil Currie Cb Cbe. Termination date: 2017-12-15. 2018-04-05 View Report
Incorporation. Incorporation company. 2017-08-08 View Report