WYCLIFFE DEVELOPMENTS LTD

Silverbow Greenbottom Silverbow Greenbottom, Truro, TR4 8GF, Cornwall, England
StatusACTIVE
Company No.06428050
CategoryPrivate Limited Company
Incorporated15 Nov 2007
Age16 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064280500005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 12 May 2021

Category: Address

Type: AD02

New address: Silverbow Greenbottom Chacewater Truro TR4 8GF

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 15 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 15 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCODE UK LIMITED

9 CANALSIDE,BERKHAMSTED,HP4 1EG

Number:04367773
Status:ACTIVE
Category:Private Limited Company
Number:IP030955
Status:ACTIVE
Category:Industrial and Provident Society

FSS HOLDINGS LIMITED

YEW TREE FARM WATLING STREET,STAFFORDSHIRE,ST19 9QT

Number:03270695
Status:ACTIVE
Category:Private Limited Company

HABITAT MOBILE HOMES LTD

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

THOUGHT SUITE LTD

FLAT 29, TRUMAN HOUSE, FLAT 29, TRUMAN HOUSE,LONDON,SW9 9AW

Number:11499051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source