Advanced company searchLink opens in new window

WYCKHAM HOUSE (OXTED) MANAGEMENT COMPANY LIMITED

Company number 07601331

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)
10 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
08 Mar 2018 AP01 Appointment of Mr Martin Victor Barnett as a director on 5 March 2018
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Mar 2017 AA Micro company accounts made up to 31 December 2016
03 Sep 2016 AP01 Appointment of Mr Graeme Darby as a director on 31 August 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,400
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,400
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,400
10 Apr 2014 CH01 Director's details changed for Paul Andrew Smith on 10 April 2014
02 Oct 2013 AP03 Appointment of Mr Jonathan Neil Campbell Jensen as a secretary
01 Oct 2013 TM02 Termination of appointment of Barrie Smith as a secretary
09 Jul 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
08 Jul 2013 TM01 Termination of appointment of Nicholas Trott as a director
08 Jul 2013 TM02 Termination of appointment of Paul Giles as a secretary
08 Jul 2013 TM01 Termination of appointment of Graham Lloyd as a director
08 Jul 2013 AP03 Appointment of Mr Barrie James Smith as a secretary
07 Jun 2013 AD01 Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 7 June 2013
07 Jun 2013 AP03 Appointment of Mr. Barrie James Smith as a secretary
06 Jun 2013 TM01 Termination of appointment of Graham Lloyd as a director
06 Jun 2013 TM01 Termination of appointment of Nicholas Trott as a director
06 Jun 2013 TM02 Termination of appointment of Paul Giles as a secretary
06 Jun 2013 AP01 Appointment of John Hugh Innes as a director