Advanced company searchLink opens in new window

WYCOMBE FLATS LIMITED

Company number 00317516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3,000
09 Apr 2015 AP01 Appointment of Mr Neil Andrew Mclauchlan as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Janice Patricia Mclauchlan as a director on 1 April 2015
09 Jan 2015 TM02 Termination of appointment of Richard Hugh Pierrepont Brocklehurst as a secretary on 11 December 2014
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Ms Anne Margaret Caroline Mccrossan as a director on 1 December 2014
08 Dec 2014 TM01 Termination of appointment of Antoinette Smith as a director on 1 December 2014
16 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,000
19 Feb 2014 AD01 Registered office address changed from 31 Castle St. High Wycombe Bucks. HP13 6RU on 19 February 2014
06 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,000
17 Sep 2013 CH01 Director's details changed for Charles Richard Brocklehurst on 22 August 2013
17 Sep 2013 CH01 Director's details changed for Diana Mary Britnell on 22 August 2013
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
14 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
27 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mrs Janice Patricia Mclauchlan on 22 August 2010
27 Aug 2010 CH01 Director's details changed for Antoinette Smith on 22 August 2010
27 Aug 2010 CH01 Director's details changed for Charles Richard Brocklehurst on 22 August 2010
27 Aug 2010 CH01 Director's details changed for Diana Mary Britnell on 22 August 2010
27 Aug 2010 CH03 Secretary's details changed for Mr Richard Hugh Pierrepont Brocklehurst on 22 August 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009