- Company Overview for WYNDEHAM MASTERPIECE LIMITED (01774813)
- Filing history for WYNDEHAM MASTERPIECE LIMITED (01774813)
- People for WYNDEHAM MASTERPIECE LIMITED (01774813)
- Charges for WYNDEHAM MASTERPIECE LIMITED (01774813)
- More for WYNDEHAM MASTERPIECE LIMITED (01774813)
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) |
---|---|---|---|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
19 Jan 2012 | AD01 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 19 January 2012 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
04 Mar 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
08 Feb 2011 | TM01 | Termination of appointment of Andrew Page as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Peter Cannon on 28 January 2010 | |
11 Dec 2009 | TM01 | Termination of appointment of Barry Fitzpatrick as a director | |
01 Dec 2009 | AP03 | Appointment of Mrs Zoe Repman as a secretary | |
01 Dec 2009 | TM02 | Termination of appointment of Paul Utting as a secretary | |
07 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
19 May 2009 | 288a | Director appointed mr andrew stephen page | |
19 May 2009 | 288b | Appointment terminated director lawrence coppock | |
05 Feb 2009 | 288b | Appointment terminated director gordon irving | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN | |
20 Jan 2009 | 363a | Return made up to 17/12/08; full list of members |