- Company Overview for WYKEHAM HOMES LTD (09806349)
- Filing history for WYKEHAM HOMES LTD (09806349)
- People for WYKEHAM HOMES LTD (09806349)
- Charges for WYKEHAM HOMES LTD (09806349)
- More for WYKEHAM HOMES LTD (09806349)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
01 Oct 2024 | PSC01 | Notification of Susan Price as a person with significant control on 11 May 2024 | |
01 Oct 2024 | PSC07 | Cessation of Gerard Colqhoun Price as a person with significant control on 11 May 2024 | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 May 2024 | TM01 | Termination of appointment of Gerard Colquhoun Price as a director on 11 May 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Michael O'brien as a director on 29 February 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
26 Sep 2023 | PSC01 | Notification of Gerard Colquhoun Price as a person with significant control on 8 June 2023 | |
26 Sep 2023 | PSC07 | Cessation of Susan Price as a person with significant control on 8 June 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 23 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
05 Aug 2022 | AD01 | Registered office address changed from C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS England to 3000a Parkway Whiteley Fareham PO15 7FX on 5 August 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Apr 2022 | AP01 | Appointment of Mr Michael O'brien as a director on 1 April 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mrs Philippa Jane Mott as a person with significant control on 2 August 2021 | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Philippa Jane Mott on 2 August 2021 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Robert Stewart Mott on 2 August 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Jul 2021 | MR01 | Registration of charge 098063490003, created on 8 July 2021 | |
11 Nov 2020 | MR04 | Satisfaction of charge 098063490001 in full | |
11 Nov 2020 | MR04 | Satisfaction of charge 098063490002 in full | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 |