Advanced company searchLink opens in new window

WYNDEHAM LIMITED

Company number 09347097

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)
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
10 Oct 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
28 Oct 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Stephen Thomas Hargrave as a director on 30 January 2018
18 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Richard Charles Fookes as a director on 22 June 2016
08 Sep 2016 AD01 Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jun 2016 AD01 Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP .1
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted