WYKEHAM COURT RESIDENTS LIMITED

05736325
141 HIGH STREET BARNET ENGLAND EN5 5UZ

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Jonathan Mark Miller) 2 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Daniel Asher Tannen) 2 Buy now
28 Feb 2024 officers Change of particulars for director (Mrs Claudia Ashley Navon) 2 Buy now
22 Feb 2024 officers Change of particulars for director (Mrs Claudia Ashley Navon) 2 Buy now
22 May 2023 accounts Annual Accounts 6 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 officers Appointment of corporate secretary (Hamilton Chase Estates Limited) 2 Buy now
16 Mar 2023 officers Termination of appointment of secretary (Defries & Associates Limited) 1 Buy now
16 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2022 accounts Annual Accounts 6 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2022 officers Termination of appointment of director (David Arad) 1 Buy now
21 Dec 2021 officers Appointment of director (Mr Jonathan Mark Miller) 2 Buy now
21 Dec 2021 officers Appointment of director (Mr Daniel Asher Tannen) 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
20 Aug 2020 accounts Annual Accounts 6 Buy now
10 Aug 2020 officers Appointment of director (Mrs Claudia Ashley Navon) 2 Buy now
22 Jul 2020 officers Change of particulars for corporate secretary (Defries & Associates Limited) 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 accounts Annual Accounts 9 Buy now
21 Mar 2019 officers Change of particulars for director (Mr David Arad) 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2019 officers Change of particulars for director (Miss Hazel Nechama Irving) 2 Buy now
06 Jul 2018 officers Change of particulars for director (Mr David Arad) 2 Buy now
03 May 2018 officers Appointment of director (Miss Hazel Nechama Irving) 2 Buy now
18 Apr 2018 accounts Annual Accounts 6 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
01 Nov 2017 officers Termination of appointment of director (Solly Irving) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
06 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 annual-return Annual Return 7 Buy now
21 Dec 2015 officers Termination of appointment of director (Ibne Amin) 1 Buy now
01 Oct 2015 accounts Annual Accounts 5 Buy now
05 Jun 2015 annual-return Annual Return 8 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2014 annual-return Annual Return 8 Buy now
04 Mar 2014 officers Appointment of director (Mr Warren Nanthaniel Albert) 2 Buy now
24 Oct 2013 officers Change of particulars for director (Mr David Arad) 2 Buy now
11 Sep 2013 accounts Annual Accounts 5 Buy now
12 Mar 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 capital Return of Allotment of shares 3 Buy now
12 Mar 2012 annual-return Annual Return 6 Buy now
19 Jul 2011 accounts Annual Accounts 5 Buy now
22 Jun 2011 officers Appointment of director (Mr David Arad) 2 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
20 Sep 2010 officers Appointment of corporate secretary (Defries & Associates Limited) 2 Buy now
23 Aug 2010 officers Termination of appointment of secretary (Phyllis Arad) 1 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
19 Jun 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
03 Apr 2009 officers Director appointed ibne amin 1 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from 2ND floor 85 frampton street london NW8 8NQ united kingdom 1 Buy now
27 Mar 2009 officers Appointment terminated director david benyosef 1 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from 6 goldcrest way bushey heath herts WD23 1AL 1 Buy now
14 Jul 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
08 Jan 2008 accounts Annual Accounts 2 Buy now
17 Sep 2007 capital Ad 05/09/07--------- £ si 14@1=14 £ ic 2/16 6 Buy now
05 Aug 2007 address Registered office changed on 05/08/07 from: no 4 wykeham court wykeham road london NW4 2TE 2 Buy now
18 Jun 2007 annual-return Return made up to 09/03/07; full list of members 7 Buy now
18 Jun 2007 capital Ad 09/03/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
31 Mar 2006 officers Secretary resigned 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 officers New secretary appointed 2 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 31 corsham street london N1 6DR 1 Buy now
09 Mar 2006 incorporation Incorporation Company 18 Buy now