- Company Overview for WYCHWOOD PROPERTY LIMITED (07211234)
- Filing history for WYCHWOOD PROPERTY LIMITED (07211234)
- People for WYCHWOOD PROPERTY LIMITED (07211234)
- Charges for WYCHWOOD PROPERTY LIMITED (07211234)
- More for WYCHWOOD PROPERTY LIMITED (07211234)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2025 | DS01 | Application to strike the company off the register | |
05 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
04 Mar 2024 | PSC04 | Change of details for Mr Robin Keith Lomas as a person with significant control on 14 February 2024 | |
04 Mar 2024 | PSC07 | Cessation of Nicholas Robert Blakemore as a person with significant control on 14 February 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Nicholas Robert Blakemore as a director on 14 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 13 December 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Paul Michael Hamilton as a director on 11 August 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Nicholas Robert Blakemore as a person with significant control on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Nicholas Robert Blakemore on 24 November 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
12 Apr 2021 | PSC07 | Cessation of Kirkwood Property Developments Limited as a person with significant control on 6 May 2020 | |
12 Apr 2021 | PSC05 | Change of details for Queensgate Bracknell Ltd as a person with significant control on 12 April 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Robin Keith Lomas on 15 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Robin Keith Lomas as a person with significant control on 15 March 2021 | |
14 May 2020 | PSC02 | Notification of Queensgate Bracknell Ltd as a person with significant control on 6 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Paul Michael Hamilton as a director on 6 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Charles Duncan Ainsworth as a director on 6 May 2020 | |
12 May 2020 | MR01 | Registration of charge 072112340004, created on 6 May 2020 |