WYKEHAM HOUSE MANAGEMENT COMPANY LIMITED

01328479
2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 1JP

Documents

Documents
Date Category Description Pages
21 Mar 2024 accounts Annual Accounts 3 Buy now
12 Jan 2024 officers Change of particulars for director (Neil Patrick Shanahan) 2 Buy now
12 Jan 2024 officers Change of particulars for director (Mr Robin Somers Peard) 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 2 Buy now
10 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 officers Termination of appointment of director (Mary Louise Scott-Joynt) 1 Buy now
13 Apr 2022 accounts Annual Accounts 2 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 officers Termination of appointment of director (Faye Gibberd) 1 Buy now
25 Jun 2020 accounts Annual Accounts 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Change of particulars for director (Mr Robin Somers Peard) 2 Buy now
17 Dec 2019 officers Change of particulars for director (Mrs Faye Gibberd) 2 Buy now
10 Oct 2019 officers Appointment of director (Mrs Mary Louise Scott-Joynt) 2 Buy now
03 Oct 2019 officers Change of particulars for corporate secretary (Mortimer Secretaries Ltd.) 1 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2019 officers Termination of appointment of director (Emily Louisa Piachaud) 1 Buy now
13 May 2019 accounts Annual Accounts 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Appointment of director (Mrs Faye Gibberd) 2 Buy now
17 May 2018 accounts Annual Accounts 3 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 officers Termination of appointment of director (Naomi Griffith) 1 Buy now
29 Jun 2017 accounts Annual Accounts 10 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2016 accounts Annual Accounts 10 Buy now
04 Dec 2015 annual-return Annual Return 7 Buy now
20 Nov 2015 officers Appointment of director (Miss Emily Louisa Piachaud) 2 Buy now
16 Nov 2015 officers Appointment of director (Mr Graham Allen Goulter) 2 Buy now
06 Nov 2015 officers Appointment of director (Mr Dennis John Williams) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Valerie Margaret Fisher-Mcallum) 1 Buy now
12 Jan 2015 accounts Annual Accounts 10 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Annual Accounts 10 Buy now
27 Jun 2014 officers Appointment of director (Mrs Valerie Margaret Fisher-Mcallum) 2 Buy now
12 Dec 2013 officers Termination of appointment of director (Robert Newby) 1 Buy now
12 Dec 2013 officers Termination of appointment of director (Alexandra Newby) 1 Buy now
04 Dec 2013 annual-return Annual Return 7 Buy now
01 Aug 2013 officers Appointment of corporate secretary (Mortimer Secretaries Ltd.) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Katrina Harianto Atkins) 1 Buy now
01 Aug 2013 officers Termination of appointment of secretary (Katrina Harianto Atkins) 1 Buy now
23 Jan 2013 accounts Annual Accounts 9 Buy now
04 Dec 2012 annual-return Annual Return 8 Buy now
23 Mar 2012 accounts Annual Accounts 9 Buy now
08 Dec 2011 annual-return Annual Return 8 Buy now
20 Jun 2011 accounts Annual Accounts 7 Buy now
06 Dec 2010 annual-return Annual Return 8 Buy now
19 May 2010 accounts Annual Accounts 9 Buy now
09 Feb 2010 officers Appointment of director (Mr Robin Somers Peard) 2 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Mrs Alexandra Elizabeth Jane Newby) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Neil Patrick Shanahan) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Robert Paul Newby) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mrs Naomi Griffith) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Katrina Ziphora Jane Harianto Atkins) 2 Buy now
08 Jan 2009 accounts Annual Accounts 8 Buy now
05 Jan 2009 annual-return Annual return made up to 04/12/08 3 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from flat 3 wykeham house 120 christchurch road winchester SO23 9QY 1 Buy now
05 Jan 2009 address Location of register of members 1 Buy now
05 Jan 2009 address Location of debenture register 1 Buy now
28 Jul 2008 accounts Annual Accounts 9 Buy now
05 Feb 2008 annual-return Annual return made up to 04/12/07 5 Buy now
05 Sep 2007 accounts Annual Accounts 2 Buy now
17 Aug 2007 officers New secretary appointed 1 Buy now
17 Aug 2007 officers Director's particulars changed 1 Buy now
17 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
07 Jan 2007 annual-return Annual return made up to 04/12/06 5 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: flat 6 wykeham house 120 christchurch road winchester hampshire SO23 9QY 1 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
09 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
16 Jun 2006 accounts Annual Accounts 1 Buy now
13 Dec 2005 annual-return Annual return made up to 04/12/05 6 Buy now
15 Jul 2005 accounts Annual Accounts 2 Buy now
15 Dec 2004 annual-return Annual return made up to 04/12/04 6 Buy now
01 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 accounts Annual Accounts 1 Buy now
17 May 2004 officers Director resigned 1 Buy now
20 Jan 2004 annual-return Annual return made up to 09/01/04 7 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: parmenter house tower road winchester hampshire SO23 8TD 1 Buy now
16 Jul 2003 accounts Annual Accounts 5 Buy now
23 May 2003 officers New director appointed 2 Buy now
03 Feb 2003 annual-return Annual return made up to 09/01/03 5 Buy now
20 Feb 2002 annual-return Annual return made up to 09/01/02 4 Buy now
21 Dec 2001 officers Secretary resigned 1 Buy now
30 Nov 2001 accounts Annual Accounts 9 Buy now
28 Nov 2001 officers New director appointed 2 Buy now
13 Nov 2001 annual-return Annual return made up to 09/01/01 4 Buy now
13 Nov 2001 officers New director appointed 3 Buy now
13 Nov 2001 officers New director appointed 2 Buy now
02 Oct 2001 accounts Annual Accounts 12 Buy now
23 Mar 2000 accounts Annual Accounts 9 Buy now