Advanced company searchLink opens in new window

WYCLIFFE OPERATIONS LTD

Company number 09113925

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)
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