Advanced company searchLink opens in new window

WYCLIFFE MILL BUSINESS CENTRE LIMITED

Company number 12058874

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)
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