WYTHAM HOUSE MANAGEMENT COMPANY LIMITED
Company number 09588478
- Company Overview for WYTHAM HOUSE MANAGEMENT COMPANY LIMITED (09588478)
- Filing history for WYTHAM HOUSE MANAGEMENT COMPANY LIMITED (09588478)
- People for WYTHAM HOUSE MANAGEMENT COMPANY LIMITED (09588478)
- More for WYTHAM HOUSE MANAGEMENT COMPANY LIMITED (09588478)
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 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
08 May 2024 | PSC04 | Change of details for Mr Michael Victor Staniford as a person with significant control on 1 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mr Michael Victor Staniford on 1 May 2024 | |
01 May 2024 | PSC04 | Change of details for Mr Michael Victor Staniford as a person with significant control on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Michael Victor Staniford on 1 May 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
02 Jun 2023 | PSC04 | Change of details for Mr Michael Victor Staniford as a person with significant control on 31 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from The Haven 2 Newland Street Eynsham Oxfordshire OX29 4JZ United Kingdom to Unit 5 Minton Place Victoria Road Bicester OX26 6QB on 1 June 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
03 Jun 2019 | PSC01 | Notification of Michael Victor Staniford as a person with significant control on 31 May 2019 | |
03 Jun 2019 | PSC07 | Cessation of Sean Byrne as a person with significant control on 31 May 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Nov 2017 | TM02 | Termination of appointment of Aria Estates Limited as a secretary on 27 July 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Aria Estates Limited as a director on 27 July 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Sean Michael Byrne as a director on 27 July 2017 |