Advanced company searchLink opens in new window

WYNDEHAM ICON LIMITED

Company number 02885598

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)
17 Aug 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Jul 1995 287 Registered office changed on 25/07/95 from: 13 osier way willow lane mitcham surrey CR4 4NF
16 Jan 1995 363s Return made up to 07/01/95; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/01/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
05 Jul 1994 88(2)R Ad 22/06/94--------- £ si 95@1=95 £ ic 5/100
03 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Mar 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
16 Mar 1994 88(2)R Ad 24/01/94--------- £ si 3@1=3 £ ic 2/5
22 Feb 1994 287 Registered office changed on 22/02/94 from: 788-790 finchley road london NW11 7UR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/02/94 from: 788-790 finchley road london NW11 7UR
22 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Feb 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
15 Feb 1994 224 Accounting reference date notified as 01/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 01/04
27 Jan 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Jan 1994 CERTNM Company name changed promptel LIMITED\certificate issued on 24/01/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed promptel LIMITED\certificate issued on 24/01/94
07 Jan 1994 NEWINC Incorporation