Advanced company searchLink opens in new window

WYKEHAM HOMES LTD

Company number 09806349

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)
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
27 Nov 2019 PSC07 Cessation of Gerard Colqhoun Price as a person with significant control on 31 May 2019
27 Nov 2019 PSC01 Notification of Susan Price as a person with significant control on 31 May 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates