- Company Overview for WYFOLD COURT PHASE 2 LTD (03938785)
- Filing history for WYFOLD COURT PHASE 2 LTD (03938785)
- People for WYFOLD COURT PHASE 2 LTD (03938785)
- More for WYFOLD COURT PHASE 2 LTD (03938785)
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) |
---|---|---|---|
29 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
03 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
20 Nov 2007 | 288b | Secretary resigned | |
07 Nov 2007 | 288a | New secretary appointed;new director appointed | |
07 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 8 king edward street oxford oxfordshire OX1 4HL | |
28 Sep 2007 | 288b | Director resigned | |
13 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Jun 2007 | 288b | Director resigned | |
10 Apr 2007 | 363s | Return made up to 03/03/07; full list of members | |
04 Jan 2007 | 288a | New director appointed | |
02 Nov 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
05 Apr 2006 | 363s | Return made up to 03/03/06; full list of members | |
09 Dec 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
25 Aug 2005 | 288b | Secretary resigned | |
25 Aug 2005 | 287 | Registered office changed on 25/08/05 from: 8 oxford street woodstock oxford OX20 1TP | |
25 Aug 2005 | 288a | New secretary appointed | |
10 Aug 2005 | 288b | Director resigned | |
15 Apr 2005 | 288b | Director resigned | |
05 Apr 2005 | 288a | New director appointed | |
29 Mar 2005 | 363s | Return made up to 03/03/05; no change of members | |
30 Dec 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
29 Dec 2004 | 288b | Director resigned |