Advanced company searchLink opens in new window

WYCHWOOD PROPERTY LIMITED

Company number 07211234

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)
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