- Company Overview for WYMERING MANOR TRUST (08349936)
- Filing history for WYMERING MANOR TRUST (08349936)
- People for WYMERING MANOR TRUST (08349936)
- More for WYMERING MANOR TRUST (08349936)
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) |
---|---|---|---|
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Sep 2017 | TM01 | Termination of appointment of Juliet Lesley Straw as a director on 25 August 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Charles Jolyon Haskell as a director on 8 September 2016 | |
07 Jan 2016 | AR01 | Annual return made up to 7 January 2016 no member list | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Feb 2015 | AP01 | Appointment of Mr Michael Ernest Chipps as a director on 8 January 2015 | |
28 Jan 2015 | AR01 | Annual return made up to 7 January 2015 no member list | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AP01 | Appointment of Mrs Karen Fletcher as a director on 10 July 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of Tina Hennessy as a director | |
03 Feb 2014 | AR01 | Annual return made up to 7 January 2014 no member list | |
03 Feb 2014 | CH01 | Director's details changed for Penny Mary Mordaunt on 31 January 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Andrew Mason on 1 January 2014 | |
20 Jun 2013 | AP01 | Appointment of Miss Tina Helen Louise Hennessy as a director | |
09 May 2013 | AD01 | Registered office address changed from C/O Coffin Meew Llp 1000 Lakeside Western Road Portsmouth PO6 3EN on 9 May 2013 | |
09 May 2013 | AD03 | Register(s) moved to registered inspection location | |
09 May 2013 | AD02 | Register inspection address has been changed | |
09 May 2013 | CH01 | Director's details changed for Benjamin Edward French on 9 May 2013 | |
09 Feb 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
09 Feb 2013 | AP01 | Appointment of Mr David Mark Bourne as a director | |
09 Feb 2013 | TM01 | Termination of appointment of John Goodhall as a director |