- Company Overview for 15 WYNDHAM STREET EAST LIMITED (05609546)
- Filing history for 15 WYNDHAM STREET EAST LIMITED (05609546)
- People for 15 WYNDHAM STREET EAST LIMITED (05609546)
- More for 15 WYNDHAM STREET EAST LIMITED (05609546)
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 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
28 Oct 2024 | AD01 | Registered office address changed from 15 Wyndham Street East Plymouth PL1 5HF England to 49 Station Road Polegate BN26 6EA on 28 October 2024 | |
26 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 20 Kew Crescent Sheffield S12 3LP England to 15 Wyndham Street East Plymouth PL1 5HF on 16 November 2021 | |
16 Nov 2021 | PSC02 | Notification of Millennial Homes England Limited as a person with significant control on 16 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Kevin Anthony Burrows as a director on 16 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
10 Nov 2021 | TM01 | Termination of appointment of Kevin Anthony Burrows as a director on 10 November 2021 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 63a St. Georges Close Sheffield S3 7HL England to 20 Kew Crescent Sheffield S12 3LP on 3 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from 135 Penrhyn Road Sheffield S11 8UP England to 63a St. Georges Close Sheffield S3 7HL on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Clair Fuller as a director on 31 October 2019 | |
06 Nov 2019 | TM02 | Termination of appointment of Clair Fuller as a secretary on 31 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Clair Burrows as a person with significant control on 3 April 2019 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
12 Nov 2018 | AD01 | Registered office address changed from 29 Dunstone Close Plymouth PL9 8SG to 135 Penrhyn Road Sheffield S11 8UP on 12 November 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 |