WYCH HILL PARK MANAGEMENT LTD

03785219
OCTAGON HOUSE 20 HOOK ROAD EPSOM SURREY KT19 8TR

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 4 Buy now
12 Jan 2024 officers Termination of appointment of director (Roger Ivimy) 1 Buy now
14 Nov 2023 officers Appointment of director (Mrs Tracy Jayne Forster) 2 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2023 accounts Annual Accounts 4 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2022 officers Appointment of corporate secretary (Wildheart Residential Management Limited) 2 Buy now
13 May 2022 officers Termination of appointment of secretary (Ross & Co (Agency) Ltd) 1 Buy now
01 Mar 2022 accounts Annual Accounts 6 Buy now
04 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 6 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
29 Oct 2017 officers Appointment of corporate secretary (Ross & Co (Agency) Ltd) 2 Buy now
29 Oct 2017 officers Termination of appointment of secretary (Havelock Estates Limited) 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 5 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
24 May 2016 officers Appointment of secretary (Havelock Estates Limited) 2 Buy now
24 May 2016 officers Termination of appointment of secretary (Anton Gerard Kudlacek Bree) 1 Buy now
06 Dec 2015 accounts Annual Accounts 5 Buy now
01 Sep 2015 officers Change of particulars for secretary (Mr Anton Gerard Kudlacek Bree) 1 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
17 Mar 2015 officers Termination of appointment of director (James Anthony Prickett) 1 Buy now
20 Jan 2015 accounts Annual Accounts 5 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
15 Jun 2013 annual-return Annual Return 6 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
12 Jun 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 accounts Annual Accounts 5 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 annual-return Annual Return 6 Buy now
22 Jun 2011 officers Change of particulars for director (Mr Roger Ivimy) 2 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
11 Jun 2010 officers Change of particulars for director (Roger Ivimy) 2 Buy now
11 Jun 2010 officers Change of particulars for director (James Anthony Prickett) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
29 Jun 2009 annual-return Return made up to 09/06/09; full list of members 5 Buy now
05 Dec 2008 accounts Annual Accounts 5 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN 1 Buy now
09 Jun 2008 annual-return Return made up to 09/06/08; full list of members 5 Buy now
01 May 2008 officers Secretary's change of particulars / anton bree / 01/05/2008 1 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
14 Sep 2007 annual-return Return made up to 09/06/07; no change of members 7 Buy now
05 Apr 2007 address Registered office changed on 05/04/07 from: 95 ditchling road brighton east sussex BN1 4ST 1 Buy now
17 Nov 2006 accounts Annual Accounts 8 Buy now
28 Jun 2006 annual-return Return made up to 09/06/06; full list of members 4 Buy now
04 Jan 2006 accounts Annual Accounts 8 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: 16 jevington gardens eastbourne east sussex BN21 4HN 1 Buy now
10 Jun 2005 annual-return Return made up to 09/06/05; full list of members 8 Buy now
14 Dec 2004 accounts Annual Accounts 8 Buy now
02 Jun 2004 annual-return Return made up to 09/06/04; full list of members 8 Buy now
17 Dec 2003 accounts Annual Accounts 8 Buy now
30 Jun 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
27 Jan 2003 accounts Annual Accounts 8 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: c/o kirk rice accountants the courtyard high street ascot berkshire SL5 7HP 1 Buy now
04 Aug 2002 annual-return Return made up to 09/06/02; full list of members 9 Buy now
23 Apr 2002 accounts Annual Accounts 8 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
24 Sep 2001 annual-return Return made up to 09/06/01; full list of members 10 Buy now
02 May 2001 officers New director appointed 2 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
24 Nov 2000 accounts Annual Accounts 8 Buy now
21 Aug 2000 annual-return Return made up to 09/06/00; full list of members 7 Buy now
23 Jun 1999 officers New director appointed 2 Buy now
22 Jun 1999 address Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
22 Jun 1999 officers New secretary appointed 2 Buy now
22 Jun 1999 officers Secretary resigned 1 Buy now
22 Jun 1999 officers Director resigned 1 Buy now
09 Jun 1999 incorporation Incorporation Company 14 Buy now