- Company Overview for WYEBRIDGE ESTATES LIMITED (03920888)
- Filing history for WYEBRIDGE ESTATES LIMITED (03920888)
- People for WYEBRIDGE ESTATES LIMITED (03920888)
- More for WYEBRIDGE ESTATES LIMITED (03920888)
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
|
|
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
|
|
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 |