WYKEHAM ESTATES (NORTHERN) LIMITED
Company number 03911395
- Company Overview for WYKEHAM ESTATES (NORTHERN) LIMITED (03911395)
- Filing history for WYKEHAM ESTATES (NORTHERN) LIMITED (03911395)
- People for WYKEHAM ESTATES (NORTHERN) LIMITED (03911395)
- Charges for WYKEHAM ESTATES (NORTHERN) LIMITED (03911395)
- Insolvency for WYKEHAM ESTATES (NORTHERN) LIMITED (03911395)
- More for WYKEHAM ESTATES (NORTHERN) LIMITED (03911395)
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 |