WYCLIFFE DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 06428050 |
Category | Private Limited Company |
Incorporated | 15 Nov 2007 |
Age | 16 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
WYCLIFFE DEVELOPMENTS LTD is an active private limited company with number 06428050. It was incorporated 16 years, 6 months, 1 day ago, on 15 November 2007. The company address is Silverbow Greenbottom Silverbow Greenbottom, Truro, TR4 8GF, Cornwall, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-14
Officer name: Mr Christopher Robert Marmaduke Taylour
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Mortgage satisfy charge full
Date: 21 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064280500005
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Stanley Taylour
Change date: 2022-04-19
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-19
Psc name: Mrs Janet Taylour
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
New address: Silverbow Greenbottom Chacewater Truro Cornwall TR4 8GF
Old address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-20
Charge number: 064280500005
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2021
Action Date: 19 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064280500004
Charge creation date: 2021-05-19
Documents
Change sail address company with new address
Date: 12 May 2021
Category: Address
Type: AD02
New address: Silverbow Greenbottom Chacewater Truro TR4 8GF
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination secretary company with name termination date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muckle Secretary Limited
Termination date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
New address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD
Old address: Penwater, Braddock Lostwithiel Cornwall PL22 0RJ
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Resolution
Date: 22 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Janet Taylour
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Taylour
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-06
Psc name: Palm Beach Development Ltd
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Move registers to registered office company with new address
Date: 18 Nov 2014
Category: Address
Type: AD04
New address: Penwater, Braddock Lostwithiel Cornwall PL22 0RJ
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 17 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 17 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Move registers to sail company
Date: 15 Nov 2011
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-11-15
Officer name: Muckle Secretary Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 11 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 04/12/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
Documents
Certificate change of name company
Date: 30 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norham house 1144 LIMITED\certificate issued on 30/11/07
Documents
Legacy
Date: 29 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/11/07-27/11/07 £ si [email protected]=99 £ ic 1/100
Documents
Some Companies
9 CANALSIDE,BERKHAMSTED,HP4 1EG
Number: | 04367773 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030955 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
YEW TREE FARM WATLING STREET,STAFFORDSHIRE,ST19 9QT
Number: | 03270695 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 STANLEY GREEN INDUSTRIAL ESTATE,POOLE,BH15 3TH
Number: | 10810695 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING CLOUGH (WORSLEY) LIMITED
210 FOLLY LANE,MANCHESTER,M27 0DD
Number: | 00900805 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29, TRUMAN HOUSE, FLAT 29, TRUMAN HOUSE,LONDON,SW9 9AW
Number: | 11499051 |
Status: | ACTIVE |
Category: | Private Limited Company |