Advanced company searchLink opens in new window

WYEBRIDGE ESTATES LIMITED

Company number 03920888

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)
16 Aug 2015 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 August 2015
25 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 16
25 Feb 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 February 2015
25 Feb 2015 CH01 Director's details changed for Ms Mellisa Gable on 1 February 2015
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 16
17 Feb 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Michael Stewart Dawson on 31 January 2014
14 Feb 2014 CH01 Director's details changed for Ms Katherine Brooksbank on 31 January 2014
14 Feb 2014 TM02 Termination of appointment of Stephen Finch as a secretary
14 Feb 2014 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr Michael David Willcox on 7 March 2013
08 Mar 2013 TM01 Termination of appointment of Viswanath Nayar as a director
07 Mar 2013 TM01 Termination of appointment of Louise Tilbury as a director
07 Mar 2013 AP01 Appointment of Dr Priscilla Leone as a director
13 Feb 2013 TM01 Termination of appointment of Louise Tilbury as a director
13 Feb 2013 TM01 Termination of appointment of Viswanath Nayar as a director
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
06 Feb 2012 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
06 Feb 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012
06 Feb 2012 TM02 Termination of appointment of Roger Southam as a secretary
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010