- Company Overview for WYKEHAM RESIDENTIAL LIMITED (04164051)
- Filing history for WYKEHAM RESIDENTIAL LIMITED (04164051)
- People for WYKEHAM RESIDENTIAL LIMITED (04164051)
- Charges for WYKEHAM RESIDENTIAL LIMITED (04164051)
- Insolvency for WYKEHAM RESIDENTIAL LIMITED (04164051)
- More for WYKEHAM RESIDENTIAL LIMITED (04164051)
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) |
---|---|---|---|
28 May 2015 | AP01 | Appointment of Mr John Francis Ormond Steven as a director on 12 February 2015 | |
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Nov 2014 | LIQ MISC | Insolvency:miscellaneous | |
12 Nov 2014 | LIQ MISC | Insolvency | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 30 March 2012 | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 10 March 2011 | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 22 September 2011 | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 14 April 2011 | |
12 Nov 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 14 April 2011 | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 31 January 2011 | |
12 Nov 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 30 September 2011 | |
12 Nov 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
12 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 14 April 2011 | |
15 Jul 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
15 Jul 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
26 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
26 Mar 2014 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
25 Mar 2014 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
25 Mar 2014 | AD01 | Registered office address changed from 52 Faraday Mill Business Park Faraday Road Plymouth PL4 0ST on 25 March 2014 | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2014 | AP01 | Appointment of Miss Ashlee Ellen Scott as a director | |
25 Mar 2014 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders |