Advanced company searchLink opens in new window

WYKEHAM ESTATES (NORTHERN) LIMITED

Company number 03911395

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)
06 Nov 2012 TM02 Termination of appointment of Steven Hughes as a secretary
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
03 May 2012 AAMD Amended accounts made up to 30 June 2011
03 May 2012 AAMD Amended accounts made up to 30 June 2009
03 May 2012 AAMD Amended accounts made up to 30 June 2008
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Feb 2012 TM01 Termination of appointment of Steven Hughes as a director
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 20
27 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of David Hughes as a director
13 Jan 2012 TM01 Termination of appointment of Richard Hughes as a director
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from Shl Millfield Lane Industrial Estate Arksey Lane Doncaster South Yorkshire DN5 0SJ on 8 November 2010
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 19
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 18
30 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 17
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
06 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 16
16 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1