- 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) |
---|---|---|---|
25 Mar 2014 | AD01 | Registered office address changed from Alston Hall Holbeton Plymouth Devon PL8 1HN United Kingdom on 25 March 2014 | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Jan 2013 | TM01 | Termination of appointment of John Steven as a director | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Dec 2010 | LQ01 | Notice of appointment of receiver or manager | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AD01 | Registered office address changed from 52 Faraday Mill Business Park, Faraday Road Plymouth PL4 0ST United Kingdom on 26 May 2010 | |
04 May 2010 | LQ01 | Notice of appointment of receiver or manager | |
04 May 2010 | LQ01 | Notice of appointment of receiver or manager | |
04 May 2010 | LQ01 | Notice of appointment of receiver or manager | |
29 Mar 2010 | LQ01 | Notice of appointment of receiver or manager | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 363a | Return made up to 20/02/09; full list of members | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 52 faraday mill business park faraday road plymouth devon PL4 0ST | |
20 Feb 2009 | 190 | Location of debenture register | |
20 Feb 2009 | 353 | Location of register of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from sherwell house 30 north hill plymouth PL4 8ET | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jul 2008 | 288b | Appointment terminated secretary robert holder | |
07 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 17 | |
03 Apr 2008 | AA | Full accounts made up to 31 March 2006 | |
01 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
01 Mar 2008 | 288b | Appointment terminated secretary hannah shaw | |
01 Mar 2008 | 288b | Appointment terminated secretary steven leigh |