About

Registered Number: 08780355
Date of Incorporation: 18/11/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB,

 

Rel Winchester Ltd was registered on 18 November 2013 with its registered office in Portsmouth. There are 5 directors listed as Johnson, Chloe, Johnson, Wayne Ronald, Osborne, Mark, Simons, Richard Ivan, Osborne, Mark Anthony for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Wayne Ronald 01 October 2018 - 1
OSBORNE, Mark Anthony 18 November 2013 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Chloe 25 April 2019 - 1
OSBORNE, Mark 18 November 2013 01 July 2015 1
SIMONS, Richard Ivan 01 July 2015 05 December 2018 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 March 2020
PSC07 - N/A 04 July 2019
MR04 - N/A 07 May 2019
AP03 - Appointment of secretary 25 April 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 21 January 2019
AD01 - Change of registered office address 21 January 2019
PSC04 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
PSC01 - N/A 21 January 2019
AP01 - Appointment of director 21 January 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 04 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 22 December 2016
MR04 - N/A 28 October 2016
MR01 - N/A 28 October 2016
MR04 - N/A 28 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA01 - Change of accounting reference date 01 July 2015
AP03 - Appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 12 May 2015
MR01 - N/A 02 May 2015
MR01 - N/A 02 May 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 05 December 2014
AD01 - Change of registered office address 05 December 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
NEWINC - New incorporation documents 18 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.