Advanced company searchLink opens in new window

WYNDHAM HOLDINGS

Company number 04135275

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
26 Sep 2023 TM01 Termination of appointment of Paul Joseph Mulcahy as a director on 26 September 2023
20 Sep 2023 AP01 Appointment of Mr Christopher Kent as a director on 18 September 2023
12 Jul 2023 AA Full accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
14 Dec 2022 PSC07 Cessation of Wyndham Destination Network Subsidiary, Llc as a person with significant control on 4 January 2018
14 Dec 2022 PSC02 Notification of Pointlux S.A.R.L. as a person with significant control on 4 January 2018
07 Oct 2022 AA Full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
16 Dec 2020 AA Full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
14 Jul 2020 TM01 Termination of appointment of Lee Rayson as a director on 13 July 2020
01 Jul 2020 AP01 Appointment of Mr Paul Joseph Mulcahy as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Michael Brendan Cassidy as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Roberto Jorge Alvarez Paullier as a director on 30 June 2020
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 AD01 Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Haylock House Kettering Parkway Kettering Northants NN15 6EY on 24 April 2018
23 Apr 2018 TM02 Termination of appointment of Henry Francis John Bankes as a secretary on 23 April 2018
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 TM01 Termination of appointment of Rci Europe as a director on 10 July 2017