WYCHWOOD HOMES LIMITED

05195189
C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OX5 1LQ

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2024 officers Change of particulars for director (Mr Nicholas Robert Blakemore) 2 Buy now
03 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 officers Change of particulars for corporate secretary (The Mgroup Secretarial Services Limited) 1 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 accounts Annual Accounts 11 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 mortgage Registration of a charge 27 Buy now
30 Jan 2023 accounts Annual Accounts 12 Buy now
13 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Nicholas Robert Blakemore) 2 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Nicholas Robert Blakemore) 2 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2021 accounts Annual Accounts 12 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 11 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 10 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 11 Buy now
31 Oct 2017 accounts Annual Accounts 12 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2016 accounts Annual Accounts 8 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2015 accounts Annual Accounts 8 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 8 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 8 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
31 Aug 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
21 Sep 2011 capital Return of Allotment of shares 3 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Appointment of corporate secretary (The Mgroup Secretarial Services Limited) 2 Buy now
21 Jan 2011 officers Termination of appointment of secretary (Roger Davies) 1 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
04 Aug 2009 address Location of register of members 1 Buy now
31 Mar 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 officers Secretary appointed mr roger franklyn- davies 1 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from orchard end, holton oxford oxfordshire OX33 1PU 1 Buy now
20 Feb 2009 officers Appointment terminated secretary anthony cooper 1 Buy now
03 Sep 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
30 Jun 2008 accounts Annual Accounts 8 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
16 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2007 annual-return Return made up to 02/08/07; full list of members 3 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: wychwood house 4A lombard street eynsham oxfordshire OX29 4HZ 1 Buy now
11 Jul 2007 accounts Annual Accounts 4 Buy now
19 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
14 Sep 2006 capital Ad 22/08/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Sep 2006 annual-return Return made up to 02/08/06; full list of members 2 Buy now
14 Sep 2006 officers Director's particulars changed 1 Buy now
02 Aug 2006 accounts Annual Accounts 4 Buy now
26 Aug 2005 officers Director's particulars changed 1 Buy now
25 Aug 2005 annual-return Return made up to 02/08/05; full list of members 2 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: orchard end, holton oxford oxfordshire OX33 1PU 1 Buy now
09 Aug 2004 officers New secretary appointed 2 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
02 Aug 2004 officers Secretary resigned 1 Buy now
02 Aug 2004 officers Director resigned 1 Buy now
02 Aug 2004 incorporation Incorporation Company 17 Buy now