WYTON RESIDENTS COMPANY LIMITED

04247873
UNIT 8 MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT

Documents

Documents
Date Category Description Pages
09 Dec 2024 confirmation-statement Confirmation Statement With Updates 19 Buy now
09 Dec 2024 accounts Annual Accounts 3 Buy now
09 Dec 2024 officers Change of particulars for corporate secretary (Preim Limited) 1 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 20 Buy now
23 Nov 2023 accounts Annual Accounts 6 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 20 Buy now
08 Dec 2022 accounts Annual Accounts 5 Buy now
21 Jun 2022 officers Termination of appointment of director (Chloe Hooley) 1 Buy now
17 Jun 2022 officers Termination of appointment of director (James Hooley) 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 20 Buy now
09 Dec 2021 accounts Annual Accounts 5 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 20 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 20 Buy now
12 Jan 2021 accounts Annual Accounts 5 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 21 Buy now
20 Apr 2020 incorporation Memorandum Articles 14 Buy now
20 Apr 2020 resolution Resolution 2 Buy now
17 Apr 2020 resolution Resolution 2 Buy now
17 Apr 2020 resolution Resolution 1 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Mar 2020 officers Appointment of director (Mr James Hooley) 2 Buy now
05 Mar 2020 officers Appointment of director (Ms Chloe Hooley) 2 Buy now
05 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 officers Appointment of director (Mr Christopher Bell) 2 Buy now
05 Mar 2020 officers Termination of appointment of director (Nicholas Peter Vaughan) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Annington Nominees Limited) 1 Buy now
16 Dec 2019 accounts Annual Accounts 6 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 21 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With Updates 21 Buy now
22 Nov 2017 accounts Annual Accounts 5 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 22 Buy now
15 Nov 2016 accounts Annual Accounts 11 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 22 Buy now
10 Jun 2016 resolution Resolution 1 Buy now
09 Jan 2016 accounts Annual Accounts 12 Buy now
29 Jul 2015 annual-return Annual Return 16 Buy now
05 Jan 2015 accounts Annual Accounts 12 Buy now
16 Dec 2014 officers Change of particulars for corporate secretary (Preim Limited) 1 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 annual-return Annual Return 16 Buy now
19 Dec 2013 accounts Annual Accounts 12 Buy now
16 Jul 2013 annual-return Annual Return 16 Buy now
24 Jan 2013 officers Change of particulars for corporate secretary (Preim Limited) 2 Buy now
04 Jan 2013 accounts Annual Accounts 12 Buy now
16 Jul 2012 annual-return Annual Return 16 Buy now
16 May 2012 officers Change of particulars for corporate secretary 2 Buy now
17 Nov 2011 accounts Annual Accounts 12 Buy now
18 Oct 2011 officers Change of particulars for corporate secretary (Mitie Scotgate Ltd) 2 Buy now
01 Aug 2011 resolution Resolution 1 Buy now
01 Aug 2011 resolution Resolution 3 Buy now
01 Aug 2011 resolution Resolution 2 Buy now
01 Aug 2011 resolution Resolution 1 Buy now
01 Aug 2011 resolution Resolution 2 Buy now
01 Aug 2011 resolution Resolution 1 Buy now
18 Jul 2011 annual-return Annual Return 16 Buy now
11 Jul 2011 resolution Resolution 1 Buy now
18 Oct 2010 accounts Annual Accounts 14 Buy now
15 Jul 2010 annual-return Annual Return 16 Buy now
25 Nov 2009 officers Change of particulars for director (Nicholas Peter Vaughan) 3 Buy now
28 Oct 2009 accounts Annual Accounts 12 Buy now
28 Sep 2009 resolution Resolution 1 Buy now
11 Jul 2009 annual-return Return made up to 06/07/09; full list of members 9 Buy now
07 Nov 2008 officers Director appointed nicholas peter vaughan 3 Buy now
29 Oct 2008 resolution Resolution 2 Buy now
10 Oct 2008 accounts Annual Accounts 12 Buy now
22 Jul 2008 annual-return Return made up to 06/07/08; full list of members 12 Buy now
16 Nov 2007 accounts Annual Accounts 12 Buy now
24 Jul 2007 annual-return Return made up to 06/07/07; full list of members 12 Buy now
03 Feb 2007 accounts Annual Accounts 12 Buy now
11 Jan 2007 resolution Resolution 3 Buy now
11 Jan 2007 resolution Resolution 1 Buy now
18 Jul 2006 annual-return Return made up to 06/07/06; full list of members 12 Buy now
20 Feb 2006 resolution Resolution 1 Buy now
30 Jan 2006 accounts Annual Accounts 11 Buy now
11 Aug 2005 annual-return Return made up to 06/07/05; full list of members 12 Buy now
18 Nov 2004 accounts Annual Accounts 12 Buy now
15 Jul 2004 annual-return Return made up to 06/07/04; full list of members 18 Buy now
23 Feb 2004 officers Secretary resigned 1 Buy now
23 Dec 2003 accounts Annual Accounts 12 Buy now
16 Oct 2003 officers New secretary appointed 2 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: cpm house works road letchworth letchworth garden city hertfordshire SG6 1LB 1 Buy now
13 Aug 2003 annual-return Return made up to 06/07/03; full list of members 11 Buy now
17 Dec 2002 accounts Annual Accounts 12 Buy now
16 Jul 2002 annual-return Return made up to 06/07/02; full list of members 11 Buy now
19 Apr 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
06 Jul 2001 incorporation Incorporation Company 30 Buy now