WYNDEHAM APPLE LIMITED

06941721
18 WESTSIDE CENTRE LONDON ROAD STANWAY COLCHESTER CO3 8PH

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2021 accounts Annual Accounts 3 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 officers Termination of appointment of director (Zoe Repman) 1 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2016 officers Appointment of director (Mrs Zoe Repman) 2 Buy now
15 Sep 2016 officers Termination of appointment of director (Paul George Utting) 1 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 officers Appointment of director (Mr Paul George Utting) 2 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
30 Aug 2016 annual-return Annual Return 6 Buy now
30 Aug 2016 officers Termination of appointment of director (Richard Charles Fookes) 1 Buy now
24 Nov 2015 accounts Annual Accounts 3 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
15 Oct 2014 auditors Auditors Resignation Company 1 Buy now
03 Oct 2014 accounts Annual Accounts 12 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
12 Sep 2013 accounts Annual Accounts 13 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 16 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 15 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
27 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Apr 2011 mortgage Particulars of a mortgage or charge 28 Buy now
12 Jan 2011 officers Termination of appointment of director (Mark Scanlon) 1 Buy now
12 Jan 2011 officers Appointment of director (Mr Paul Utting) 2 Buy now
03 Nov 2010 mortgage Particulars of a mortgage or charge 17 Buy now
27 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
23 Jun 2009 incorporation Incorporation Company 18 Buy now