About

Registered Number: 04033534
Date of Incorporation: 10/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Winslow Hall, Winslow, Buckingham, Buckinghamshire, MK18 3HL

 

Based in Buckingham, Buckinghamshire, Winslow Hall Opera Development Trust was established in 2000. The current directors of this business are listed as Gilmour, Leonora, Gilmour, Oliver John, The Hon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, Oliver John, The Hon 10 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Leonora 13 July 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
CS01 - N/A 14 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 16 December 2019
AA01 - Change of accounting reference date 30 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 22 October 2018
RESOLUTIONS - N/A 28 March 2018
MISC - Miscellaneous document 28 March 2018
CONNOT - N/A 28 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 28 January 2017
AP01 - Appointment of director 28 January 2017
AA01 - Change of accounting reference date 20 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 04 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2015
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
CERTNM - Change of name certificate 28 March 2013
MISC - Miscellaneous document 28 March 2013
CONNOT - N/A 28 March 2013
AR01 - Annual Return 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
AD01 - Change of registered office address 16 July 2012
AD01 - Change of registered office address 16 July 2012
AP01 - Appointment of director 16 July 2012
AP03 - Appointment of secretary 15 July 2012
TM01 - Termination of appointment of director 15 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 24 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.