Advanced company searchLink opens in new window

15 WYNDHAM STREET EAST LIMITED

Company number 05609546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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