WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04137431 |
Category | |
Incorporated | 09 Jan 2001 |
Age | 23 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
WELLINGTON LODGE (WINKFIELD) MANAGEMENT COMPANY LIMITED is an active with number 04137431. It was incorporated 23 years, 5 months, 29 days ago, on 09 January 2001. The company address is 6 Wellington Lodge North Street 6 Wellington Lodge North Street, Windsor, SL4 4TA, Berkshire.
Company Fillings
Termination director company with name termination date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Hamilton
Termination date: 2024-02-21
Documents
Confirmation statement with no updates
Date: 01 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Appoint person director company with name date
Date: 29 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mémé Madoka Watanabe
Appointment date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Appoint person director company with name date
Date: 30 Dec 2021
Action Date: 18 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Kendell
Appointment date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Redpath
Termination date: 2018-07-10
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Hamilton
Appointment date: 2017-12-14
Documents
Appoint person director company with name date
Date: 17 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Burton
Appointment date: 2017-12-14
Documents
Termination director company with name termination date
Date: 16 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Brown
Termination date: 2017-12-14
Documents
Termination director company with name termination date
Date: 16 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Marels
Termination date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew George Page
Termination date: 2017-08-16
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Jane Redpath
Appointment date: 2017-04-18
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Leach
Termination date: 2016-06-08
Documents
Annual return company with made up date no member list
Date: 27 Feb 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Leach
Appointment date: 2015-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew George Page
Appointment date: 2015-07-08
Documents
Annual return company with made up date no member list
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Change person director company with change date
Date: 11 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Oliver Marels
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Brown
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Groves
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Annual return company with made up date no member list
Date: 29 Feb 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 02 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 17 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Bain
Documents
Annual return company with made up date no member list
Date: 22 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Ronald David Wilson
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Oliver Marels
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Ms Yvonne Elizabeth Bain
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Christopher David Groves
Documents
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Bowyer
Documents
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcmahon
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from 24 wellington lodge windsor berkshire SL4 4TA
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary thomas mcmahon
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ronald wilson / 29/04/2009
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr ronald david wilson
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/02/09
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher david groves
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ms yvonne elizabeth bain
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/02/08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/07
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/06
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 30/08/05 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
Documents
Legacy
Date: 09 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/05
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/04
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/03
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 01 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/02
Documents
Legacy
Date: 08 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/02 to 31/08/01
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06088969 |
Status: | ACTIVE |
Category: | Private Limited Company |
135/137 STATION ROAD,LONDON,E4 6AG
Number: | 10169167 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT1, THE ARCADE 69 HIGH STREET,BRISTOL,BS48 1AW
Number: | 09579925 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 05896513 |
Status: | ACTIVE |
Category: | Private Limited Company |
NVISUAL CONSULTING SERVICES LIMITED
3 ABBOTS DRIVE,PETERBOROUGH,PE6 0BT
Number: | 03637037 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. MICHAEL STREET,NEWPORT,NP20 2BZ
Number: | 11226790 |
Status: | ACTIVE |
Category: | Private Limited Company |