- Company Overview for WYCHWOOD LANE LIMITED (08461914)
- Filing history for WYCHWOOD LANE LIMITED (08461914)
- People for WYCHWOOD LANE LIMITED (08461914)
- More for WYCHWOOD LANE LIMITED (08461914)
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) |
---|---|---|---|
12 Apr 2018 | TM01 | Termination of appointment of Adrienne Karen Currie as a director on 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
09 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 January 2018
|
|
08 Jan 2018 | AP01 | Appointment of Mr David Richard Smith as a director on 8 January 2018 | |
06 Jan 2018 | TM01 | Termination of appointment of Harvey Craig Rawlings as a director on 31 December 2017 | |
24 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AP01 | Appointment of Mrs Adrienne Karen Currie as a director on 21 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Harvey Craig Rawlings as a director on 21 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Gordon Cambridge Taylor as a director on 15 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Charles Henry Bennett as a director on 20 November 2016 | |
17 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 September 2015
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Christine Maloney as a director on 30 March 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Charles Henry Bennett as a director on 29 March 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Charles Henry Bennett as a director on 29 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | AD01 | Registered office address changed from Wychwood Barn Wychwood Lane Shermanbury Horsham West Sussex RH13 8HE to 2 Wychwood Farmhouse Wychwood Lane Brighton Road Shermanbury West Sussex RH13 8HE on 17 April 2015 | |
16 Apr 2015 | AP03 | Appointment of Mrs Adrienne Karen Currie as a secretary on 1 March 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Christine Maloney as a secretary on 1 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Gordon Cambridge Taylor as a director on 1 March 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Nicholas Robert David Hawthorne as a director on 31 December 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |