Wincham Investments Ltd was registered on 15 July 1994, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMM, Peter Arthur | 04 March 1998 | 30 November 2001 | 1 |
HAMPTON, Richard | 08 December 1994 | 16 July 2000 | 1 |
ROACH, James Anthony | 30 November 2001 | 05 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 19 June 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 10 July 2019 | |
CS01 - N/A | 10 July 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
AA - Annual Accounts | 23 January 2018 | |
MR04 - N/A | 08 January 2018 | |
MR04 - N/A | 29 December 2017 | |
MR04 - N/A | 29 December 2017 | |
MR04 - N/A | 29 December 2017 | |
MR04 - N/A | 29 December 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC04 - N/A | 10 July 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 19 April 2016 | |
MR01 - N/A | 03 November 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 07 June 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 17 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 May 2012 | |
AAMD - Amended Accounts | 04 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
SH01 - Return of Allotment of shares | 06 December 2011 | |
SH01 - Return of Allotment of shares | 05 December 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AD01 - Change of registered office address | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH03 - Change of particulars for secretary | 20 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 20 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363a - Annual Return | 16 July 2007 | |
363a - Annual Return | 15 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
AA - Annual Accounts | 23 February 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
363s - Annual Return | 19 July 2005 | |
MEM/ARTS - N/A | 29 June 2005 | |
RESOLUTIONS - N/A | 18 June 2005 | |
RESOLUTIONS - N/A | 18 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2005 | |
123 - Notice of increase in nominal capital | 18 June 2005 | |
AA - Annual Accounts | 17 June 2005 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
363s - Annual Return | 04 August 2004 | |
RESOLUTIONS - N/A | 26 March 2004 | |
RESOLUTIONS - N/A | 26 March 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2004 | |
AA - Annual Accounts | 26 March 2004 | |
123 - Notice of increase in nominal capital | 26 March 2004 | |
MEM/ARTS - N/A | 23 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2003 | |
363s - Annual Return | 13 August 2003 | |
CERTNM - Change of name certificate | 13 June 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
AA - Annual Accounts | 17 May 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 21 August 1998 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 13 March 1998 | |
CERTNM - Change of name certificate | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 29 July 1997 | |
363s - Annual Return | 29 July 1996 | |
363s - Annual Return | 25 July 1996 | |
DISS40 - Notice of striking-off action discontinued | 11 June 1996 | |
AA - Annual Accounts | 06 June 1996 | |
DISS6 - Notice of striking-off action suspended | 28 May 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 19 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 1996 | |
287 - Change in situation or address of Registered Office | 07 March 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 1996 | |
288 - N/A | 20 January 1995 | |
288 - N/A | 20 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
CERTNM - Change of name certificate | 29 November 1994 | |
NEWINC - New incorporation documents | 15 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2015 | Fully Satisfied |
N/A |
Legal charge | 16 May 2012 | Fully Satisfied |
N/A |
Charge legal charge | 07 March 2008 | Outstanding |
N/A |
Legal charge | 07 March 2008 | Outstanding |
N/A |
Legal charge | 28 March 2006 | Outstanding |
N/A |
Legal charge | 15 December 2004 | Fully Satisfied |
N/A |
Legal charge | 15 December 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 13 August 1998 | Fully Satisfied |
N/A |