Total Documents | 105 |
---|
Total Pages | 608 |
---|
12 January 2021 | Total exemption full accounts made up to 31 January 2020 |
---|---|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
7 January 2019 | Registered office address changed from 214 Stamford Hill London N16 6RA to C/O 32 Castlewood Road London N16 6DW on 7 January 2019 |
28 November 2018 | Total exemption full accounts made up to 31 January 2018 |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 |
24 January 2018 | Group of companies' accounts made up to 31 January 2017 |
14 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates |
9 October 2016 | Group of companies' accounts made up to 31 January 2016 |
9 October 2016 | Group of companies' accounts made up to 31 January 2016 |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
4 August 2015 | Group of companies' accounts made up to 31 January 2015 |
4 August 2015 | Group of companies' accounts made up to 31 January 2015 |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
6 November 2014 | Group of companies' accounts made up to 31 January 2014 |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Group of companies' accounts made up to 31 January 2013 |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
3 November 2011 | Group of companies' accounts made up to 31 January 2011 |
3 November 2011 | Group of companies' accounts made up to 31 January 2011 |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
11 January 2011 | Director's details changed for Mr Jacob Meir Dreyfuss on 7 January 2011 |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
11 January 2011 | Director's details changed for Mr Jacob Meir Dreyfuss on 7 January 2011 |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
11 January 2011 | Director's details changed for Mr Jacob Meir Dreyfuss on 7 January 2011 |
10 January 2011 | Director's details changed for Mr Jack Frankel on 7 January 2011 |
10 January 2011 | Secretary's details changed for Mr Jack Silver on 7 January 2011 |
10 January 2011 | Director's details changed for Mr Jack Frankel on 7 January 2011 |
10 January 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 January 2011 |
10 January 2011 | Secretary's details changed for Mr Jack Silver on 7 January 2011 |
10 January 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 January 2011 |
10 January 2011 | Director's details changed for Mr Jack Frankel on 7 January 2011 |
10 January 2011 | Secretary's details changed for Mr Jack Silver on 7 January 2011 |
8 October 2010 | Group of companies' accounts made up to 31 January 2010 |
8 October 2010 | Group of companies' accounts made up to 31 January 2010 |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 |
3 February 2010 | Particulars of a mortgage or charge / charge no: 10 |
3 February 2010 | Particulars of a mortgage or charge / charge no: 8 |
3 February 2010 | Particulars of a mortgage or charge / charge no: 10 |
3 February 2010 | Particulars of a mortgage or charge / charge no: 8 |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
15 September 2009 | Ad 02/09/09\gbp si 99900@1=99900\gbp ic 100/100000\ |
15 September 2009 | Ad 02/09/09\gbp si 99900@1=99900\gbp ic 100/100000\ |
15 September 2009 | Secretary appointed jack silver |
15 September 2009 | Secretary appointed jack silver |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 4 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 6 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 7 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 6 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 4 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 7 |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 |
22 April 2009 | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ |
22 April 2009 | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ |
21 March 2009 | Nc inc already adjusted 10/03/09 |
21 March 2009 | Memorandum and Articles of Association |
21 March 2009 | Nc inc already adjusted 10/03/09 |
21 March 2009 | Resolutions
|
21 March 2009 | Memorandum and Articles of Association |
21 March 2009 | Resolutions
|
19 March 2009 | Registered office changed on 19/03/2009 from 8 rodborough road london NW11 8RY |
19 March 2009 | Registered office changed on 19/03/2009 from 8 rodborough road london NW11 8RY |
18 March 2009 | Company name changed winterstar properties LTD\certificate issued on 18/03/09 |
18 March 2009 | Company name changed winterstar properties LTD\certificate issued on 18/03/09 |
17 March 2009 | Director appointed jacob frankel |
17 March 2009 | Director appointed jacob frankel |
17 March 2009 | Director appointed jacob dreyfuss |
17 March 2009 | Director appointed jacob dreyfuss |
24 February 2009 | Appointment terminated director yomtov jacobs |
24 February 2009 | Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS |
24 February 2009 | Registered office changed on 24/02/2009 from 39A leicester road salford manchester M7 4AS |
24 February 2009 | Appointment terminated director yomtov jacobs |
7 January 2009 | Incorporation |
7 January 2009 | Incorporation |