Advanced company searchLink opens in new window

WYCOMBE ESTATES LIMITED

Company number 11595828

Filter by category

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
16 Jan 2024 AD01 Registered office address changed from 22-25 Portman Close London W1H 6BS England to 33 Cavendish Square Room 408 London W1G 0PW on 16 January 2024
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
12 Feb 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
13 Jan 2021 AD01 Registered office address changed from Maplefield Grange Maplefield Lane Chalfont St Giles HP8 4TY United Kingdom to 22-25 Portman Close London W1H 6BS on 13 January 2021
11 Dec 2020 SH02 Statement of capital on 22 September 2020
  • GBP 72,889
11 Dec 2020 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
09 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
08 Jun 2020 PSC01 Notification of Mary Fiona Kumar as a person with significant control on 1 October 2019
08 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 8 June 2020
30 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Mar 2020 CS01 Confirmation statement made on 26 July 2019 with no updates
21 Feb 2020 AP01 Appointment of Mr Asif Javed Ishaq as a director on 14 February 2020
21 Feb 2020 PSC08 Notification of a person with significant control statement
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 320,250
21 Feb 2020 PSC07 Cessation of Mary Fiona Kumar as a person with significant control on 13 August 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
27 Mar 2019 TM01 Termination of appointment of Anant Dhillon as a director on 27 March 2019
27 Mar 2019 PSC07 Cessation of Anant Dhillon as a person with significant control on 27 March 2019