Winchester Street Plc was registered on 16 March 2012, it's status at Companies House is "Active". The companies directors are listed as Masson, Sunil, Osborne, Jodie in the Companies House registry. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASSON, Sunil | 10 June 2013 | - | 1 |
OSBORNE, Jodie | 16 March 2012 | 10 March 2013 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 06 August 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 28 June 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
CS01 - N/A | 18 March 2019 | |
AD01 - Change of registered office address | 21 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 16 March 2015 | |
MR01 - N/A | 05 January 2015 | |
MR01 - N/A | 30 December 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AA01 - Change of accounting reference date | 02 October 2013 | |
AP03 - Appointment of secretary | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
TM02 - Termination of appointment of secretary | 13 June 2013 | |
AR01 - Annual Return | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 11 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
AP01 - Appointment of director | 14 August 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
CERT8A - N/A | 05 April 2012 | |
SH50 - Application for trading certificate for a public company | 05 April 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
MISC - Miscellaneous document | 16 March 2012 | |
NEWINC - New incorporation documents | 16 March 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2014 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Outstanding |
N/A |
Scottish supplemental charge | 26 September 2012 | Outstanding |
N/A |
Trust instrument | 26 September 2012 | Outstanding |
N/A |
Deed of floating charge | 10 September 2012 | Outstanding |
N/A |