Advanced company searchLink opens in new window

WYTHAM HOUSE MANAGEMENT COMPANY LIMITED

Company number 09588478

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)
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