- 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) |
---|---|---|---|
17 Jan 2020 | AD01 | Registered office address changed from 16 Raynham Road London W6 0HY England to 13 Moberly Road London SW4 8EY on 17 January 2020 | |
17 Jan 2020 | PSC01 | Notification of David Ome Echebue as a person with significant control on 7 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Mark Murphy as a person with significant control on 7 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr David Ome Echebue as a director on 7 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Mark Murphy as a director on 7 January 2020 | |
14 Aug 2019 | AP01 | Appointment of Mr Mark Murphy as a director on 15 July 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 9 Tudor Gardens Slough SL1 6HJ England to 16 Raynham Road London W6 0HY on 13 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Mark Murphy as a person with significant control on 15 July 2019 | |
13 Aug 2019 | PSC07 | Cessation of Daniel Paul Thomas Mitchell-Fox as a person with significant control on 15 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Daniel Paul Thomas Mitchell-Fox as a director on 15 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
28 Mar 2019 | AP01 | Appointment of Mr Daniel Paul Thomas Mitchell-Fox as a director on 20 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from First Floor Flat 9 Byam Street London SW6 2RB United Kingdom to 9 Tudor Gardens Slough SL1 6HJ on 28 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of Raymond James Dawson as a person with significant control on 20 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Raymond James Dawson as a director on 20 March 2019 | |
28 Mar 2019 | PSC01 | Notification of Daniel Paul Thomas Mitchell-Fox as a person with significant control on 20 March 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Raymond James Dawson as a director on 10 October 2018 | |
18 Oct 2018 | PSC01 | Notification of Raymond James Dawson as a person with significant control on 10 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 10 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to First Floor Flat 9 Byam Street London SW6 2RB on 18 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 10 October 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
27 Jun 2018 | TM01 | Termination of appointment of Stephen Hart as a director on 5 April 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Flat 41 Rowlands Matthews Court Boscawen PL2 1SQ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 June 2018 |