- Company Overview for WYKEHAM HOUSE RESIDENTS LIMITED (03142523)
- Filing history for WYKEHAM HOUSE RESIDENTS LIMITED (03142523)
- People for WYKEHAM HOUSE RESIDENTS LIMITED (03142523)
- More for WYKEHAM HOUSE RESIDENTS LIMITED (03142523)
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) |
---|---|---|---|
20 Aug 2019 | AP01 | Appointment of Mr Shaun Andrew Gilbert as a director on 5 July 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Anne Daphne Dent as a director on 12 November 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
11 Nov 2017 | AP01 | Appointment of Mr Joseph Michael Massey as a director on 20 October 2017 | |
11 Nov 2017 | TM01 | Termination of appointment of Robert Austin Quinn as a director on 20 October 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AP01 | Appointment of Mrs Hilary Anne Silva as a director on 11 November 2015 | |
25 Nov 2015 | AP03 | Appointment of Ms Elizabeth Stapf as a secretary on 11 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Flat 1 Wykeham House 14 Chesterfield Road Meads Eastbourne East Sussex BN20 7NU to Flat 4 Wykeham House Chesterfield Road Eastbourne East Sussex BN20 7NU on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Deborah Jane Reade as a director on 11 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Jonathan Michael Reade as a secretary on 11 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
06 Jan 2013 | AP01 | Appointment of Mr Robert Austin Quinn as a director | |
06 Jan 2013 | TM01 | Termination of appointment of David Isteed as a director |