- Company Overview for WYCOMBE FLATS LIMITED (00317516)
- Filing history for WYCOMBE FLATS LIMITED (00317516)
- People for WYCOMBE FLATS LIMITED (00317516)
- More for WYCOMBE FLATS LIMITED (00317516)
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
|
|
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
|
|
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
|
|
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 |