Advanced company searchLink opens in new window

WESSEX GREEN (DIDCOT) LTD

Company number 09804047

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
01 Apr 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
24 Nov 2021 PSC02 Notification of Wessex Green Homes Limited as a person with significant control on 21 November 2021
24 Nov 2021 PSC07 Cessation of Jonathan Peter Lynch as a person with significant control on 20 November 2021
24 Nov 2021 PSC07 Cessation of Andrew John Tull as a person with significant control on 20 November 2021
24 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 PSC01 Notification of Andrew John Tull as a person with significant control on 2 December 2020
17 Dec 2020 PSC01 Notification of Jonathan Peter Lynch as a person with significant control on 2 December 2020
17 Dec 2020 PSC07 Cessation of Wessex Green Homes Ltd as a person with significant control on 2 December 2020
07 Dec 2020 MR04 Satisfaction of charge 098040470001 in full
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
01 Dec 2020 PSC02 Notification of Wessex Green Homes Ltd as a person with significant control on 27 November 2020
01 Dec 2020 PSC07 Cessation of Mark Leonard Bunce as a person with significant control on 27 November 2020
01 Dec 2020 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 5 Holmesdale Road Teddington TW11 9LJ on 1 December 2020
01 Dec 2020 PSC07 Cessation of Cranbourne Enterprises Ltd as a person with significant control on 27 November 2020
01 Dec 2020 AP01 Appointment of Mr Jonathan Peter Lynch as a director on 27 November 2020
01 Dec 2020 AP01 Appointment of Mr Andrew John Tull as a director on 27 November 2020
01 Dec 2020 TM01 Termination of appointment of Michael Dominic as a director on 27 November 2020
01 Dec 2020 TM01 Termination of appointment of Shaun Michael Dominic as a director on 27 November 2020
26 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019