Advanced company searchLink opens in new window

WYNDEHAM MASTERPIECE LIMITED

Company number 01774813

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)
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
  • GBP 200,000
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
  • GBP 200,000
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