WYCLIFFE MILL BUSINESS CENTRE LIMITED
Company number 12058874
- Company Overview for WYCLIFFE MILL BUSINESS CENTRE LIMITED (12058874)
- Filing history for WYCLIFFE MILL BUSINESS CENTRE LIMITED (12058874)
- People for WYCLIFFE MILL BUSINESS CENTRE LIMITED (12058874)
- Charges for WYCLIFFE MILL BUSINESS CENTRE LIMITED (12058874)
- More for WYCLIFFE MILL BUSINESS CENTRE LIMITED (12058874)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
18 Jun 2024 | CH01 | Director's details changed for Mr Daniel James Hill on 18 June 2024 | |
18 Jun 2024 | PSC02 | Notification of Daniel Hill Holdings Limited as a person with significant control on 1 July 2020 | |
18 Jun 2024 | PSC07 | Cessation of Daniel James Hill as a person with significant control on 1 October 2020 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Ppn Uk Head Office 380 Nottingham Road Nottingham NG7 7FF England to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 29 October 2021 | |
25 Oct 2021 | MR01 | Registration of charge 120588740005, created on 22 October 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | MR01 | Registration of charge 120588740004, created on 10 December 2020 | |
11 Dec 2020 | MR01 | Registration of charge 120588740003, created on 10 December 2020 | |
08 Dec 2020 | MR04 | Satisfaction of charge 120588740002 in full | |
08 Dec 2020 | MR04 | Satisfaction of charge 120588740001 in full | |
19 Nov 2020 | PSC01 | Notification of Daniel James Hill as a person with significant control on 1 October 2020 | |
19 Nov 2020 | PSC07 | Cessation of Daniel James Hill as a person with significant control on 1 October 2020 | |
19 Nov 2020 | PSC05 | Change of details for Manor House Investments and Developments Limited as a person with significant control on 15 November 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Leslie Ian May as a director on 1 July 2020 |