- Company Overview for WYCLIFFE UK LTD. (00819788)
- Filing history for WYCLIFFE UK LTD. (00819788)
- People for WYCLIFFE UK LTD. (00819788)
- Charges for WYCLIFFE UK LTD. (00819788)
- More for WYCLIFFE UK LTD. (00819788)
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) |
---|---|---|---|
15 Jul 2021 | AD04 | Register(s) moved to registered office address Cms House Watlington Road Oxford OX4 6BZ | |
04 May 2021 | AA | Full accounts made up to 30 September 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from The Hub Easton Street High Wycombe HP11 1NJ England to Cms House Watlington Road Oxford OX4 6BZ on 19 April 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
30 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
26 Jun 2020 | TM01 | Termination of appointment of Keith Basil Civval as a director on 19 June 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr James Turner as a director on 18 March 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Robert Martin Peake as a director on 24 February 2020 | |
17 Jul 2019 | AD02 | Register inspection address has been changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF England to The Hub Easton Street High Wycombe HP11 1NJ | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
15 Apr 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to The Hub Easton Street High Wycombe HP11 1NJ on 3 January 2019 | |
18 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
18 Apr 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
23 Mar 2018 | AP01 | Appointment of Mrs Rebecca Helen Jean Benton as a director on 21 March 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Katherine Clare Louise Caroe as a secretary on 14 February 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Anna Bishop as a director on 23 January 2018 | |
18 Dec 2017 | AP01 | Appointment of Mr Kevin Stewart Ashman as a director on 13 December 2017 | |
17 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2017 | TM01 | Termination of appointment of Michael John Clark as a director on 1 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
25 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Robert Martin Peake as a director on 15 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Ian Kenneth Kirby as a director on 15 December 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates |