WYCHWOOD HOMES (CENTRAL) LTD

05423617
C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OX5 1LQ

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2024 officers Change of particulars for director (Mr Nicholas Robert Blakemore) 2 Buy now
02 Apr 2024 officers Change of particulars for corporate secretary (The Mgroup Secretarial Services Limited) 1 Buy now
02 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 accounts Annual Accounts 7 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 mortgage Registration of a charge 28 Buy now
30 Jan 2023 accounts Annual Accounts 7 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 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
28 Oct 2021 accounts Annual Accounts 8 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 10 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
28 Apr 2016 annual-return Annual Return 5 Buy now
28 Oct 2015 accounts Annual Accounts 7 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
30 Oct 2013 accounts Annual Accounts 7 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 officers Appointment of corporate secretary (The Mgroup Secretarial Services Limited) 2 Buy now
15 Apr 2011 officers Termination of appointment of secretary (Roger Davies) 1 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2009 accounts Annual Accounts 5 Buy now
20 Apr 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from 104 walton street wheatley oxford oxon OX2 6EB england 1 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 OX33 1PU 1 Buy now
20 Feb 2009 officers Appointment terminated secretary anthony cooper 1 Buy now
30 Jun 2008 accounts Annual Accounts 6 Buy now
15 Apr 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
29 May 2007 accounts Accounting reference date extended from 31/05/07 to 31/08/07 1 Buy now
01 May 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
22 Feb 2007 accounts Annual Accounts 4 Buy now
25 Apr 2006 annual-return Return made up to 13/04/06; full list of members 3 Buy now
25 Apr 2006 officers Director's particulars changed 1 Buy now
28 Oct 2005 capital Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 3 Buy now
31 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
31 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 Jun 2005 accounts Accounting reference date extended from 30/04/06 to 31/05/06 1 Buy now
13 Apr 2005 incorporation Incorporation Company 17 Buy now