- Company Overview for WYCLIFFE OPERATIONS LTD (09113925)
- Filing history for WYCLIFFE OPERATIONS LTD (09113925)
- People for WYCLIFFE OPERATIONS LTD (09113925)
- More for WYCLIFFE OPERATIONS LTD (09113925)
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 | PSC01 | Notification of Liam Vaughan as a person with significant control on 16 January 2025 | |
04 Feb 2025 | PSC07 | Cessation of Daniel Pople as a person with significant control on 16 January 2025 | |
04 Feb 2025 | AP01 | Appointment of Mr Liam Vaughan as a director on 16 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Daniel Pople as a director on 16 January 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN England to 16 Steene Grove Birmingham B31 5QH on 4 February 2025 | |
11 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from 14 Chesnut Avenue Immingham DN40 1BH United Kingdom to Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN on 16 December 2022 | |
16 Dec 2022 | PSC01 | Notification of Daniel Pople as a person with significant control on 4 November 2022 | |
16 Dec 2022 | PSC07 | Cessation of John Mcgoran as a person with significant control on 4 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Daniel Pople as a director on 4 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of John Mcgoran as a director on 4 November 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 13 Moberly Road London SW4 8EY England to 14 Chesnut Avenue Immingham DN40 1BH on 15 October 2020 | |
15 Oct 2020 | PSC07 | Cessation of David Ome Echebue as a person with significant control on 23 September 2020 | |
15 Oct 2020 | PSC01 | Notification of John Mcgoran as a person with significant control on 23 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of David Ome Echebue as a director on 23 September 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr John Mcgoran as a director on 23 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 |