Advanced company searchLink opens in new window

WYCHWOOD LANE LIMITED

Company number 08461914

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)
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
  • GBP 11
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
  • GBP 12
10 May 2016 SH06 Cancellation of shares. Statement of capital on 21 September 2015
  • GBP 12
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
  • GBP 14
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