Advanced company searchLink opens in new window

WYCLIFFE MOORE LIMITED

Company number 07152865

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)
15 Aug 2013 TM01 Termination of appointment of Threev Directors Llp as a director
15 Aug 2013 TM02 Termination of appointment of Jamie Constable as a secretary
15 Aug 2013 TM02 Termination of appointment of Peter Ward as a secretary
15 Aug 2013 TM02 Termination of appointment of Lpe Services Limited as a secretary
15 Aug 2013 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary
22 Apr 2013 TM01 Termination of appointment of Nicolas Sarkis as a director
16 Apr 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Feb 2013 AAMD Amended accounts made up to 31 January 2012
12 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jul 2012 CH01 Director's details changed for Mr Graham Charles Sims on 1 June 2012
25 Jun 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 January 2012
15 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 10
16 Apr 2012 AP01 Appointment of Mr Graham Charles Sims as a director
16 Apr 2012 AP01 Appointment of Mr Nicolas Sarkis as a director
16 Apr 2012 TM01 Termination of appointment of Jamie Constable as a director
10 Apr 2012 SH08 Change of share class name or designation
09 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 06/02/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 9.50
17 Feb 2012 SH10 Particulars of variation of rights attached to shares
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AP01 Appointment of Mr Jamie Christopher Constable as a director
09 Feb 2012 TM01 Termination of appointment of Sarah Staley as a director