- Company Overview for THE WYCHWOODS DAY CENTRE LIMITED (03526286)
- Filing history for THE WYCHWOODS DAY CENTRE LIMITED (03526286)
- People for THE WYCHWOODS DAY CENTRE LIMITED (03526286)
- More for THE WYCHWOODS DAY CENTRE LIMITED (03526286)
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) |
---|---|---|---|
11 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
20 Jul 2022 | TM01 | Termination of appointment of Lesley Dunstone as a director on 19 July 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
01 Mar 2022 | TM01 | Termination of appointment of Katherine Lucy Gidman as a director on 28 February 2022 | |
25 Oct 2021 | TM01 | Termination of appointment of Sarah Susan Tribe as a director on 18 October 2021 | |
25 May 2021 | TM01 | Termination of appointment of James Clifford Burgis as a director on 24 May 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 May 2021 | AP01 | Appointment of Mr Paul Timothy Manze as a director on 24 May 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Valerie Edith Szep as a director on 31 March 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from 31 Littlebrook Meadow Shipton-Under-Wychwood Chipping Norton OX7 6EL England to Threeways Bruern Road Milton-Under-Wychwood Chipping Norton OX7 6LL on 7 April 2020 | |
07 Apr 2020 | AP03 | Appointment of Mrs Hilary Jane Matthews as a secretary on 1 April 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Valerie Edith Szep as a secretary on 31 March 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Threeways Bruern Road Milton-Under-Wychwood Chipping Norton OX7 6LL England to 31 Littlebrook Meadow Shipton-Under-Wychwood Chipping Norton OX7 6EL on 7 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Mrs Hilary Jane Matthews as a director on 1 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
16 May 2019 | AP03 | Appointment of Ms Valerie Edith Szep as a secretary on 14 May 2019 | |
16 May 2019 | TM02 | Termination of appointment of Rayner Christopher George as a secretary on 14 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Rayner Christopher George as a director on 14 May 2019 | |
16 May 2019 | AP01 | Appointment of Mrs Sarah Susan Tribe as a director on 14 May 2019 |