Advanced company searchLink opens in new window

WYCHWOOD SCHOOL (OXFORD) LIMITED

Company number 12763747

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)
03 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with updates
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 27,390
30 Oct 2023 TM02 Termination of appointment of Wendy Spyker as a secretary on 30 October 2023
30 Oct 2023 AP03 Appointment of Mr Duncan Stephen Radnor as a secretary on 30 October 2023
19 Sep 2023 AP01 Appointment of Mrs Doulla Croft as a director on 1 September 2023
19 Sep 2023 TM01 Termination of appointment of Alysoun Freya Elisabeth Stewart as a director on 31 August 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 26,126
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 7 October 2022 with updates
04 Jan 2023 AP03 Appointment of Mrs Wendy Spyker as a secretary on 7 December 2022
04 Jan 2023 TM02 Termination of appointment of Peter Granville as a secretary on 7 December 2022
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 AP01 Appointment of Mr Andrew Jonathan Peter Nott as a director on 24 May 2022
09 Jun 2022 TM01 Termination of appointment of Abigail Jean Hughes Tyrrell as a director on 24 May 2022
06 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Jan 2021 AP03 Appointment of Mr Peter Granville as a secretary on 1 December 2020
10 Dec 2020 PSC04 Change of details for Mrs Abigail Jean Hughes Tyrrell as a person with significant control on 27 August 2020
10 Dec 2020 CH01 Director's details changed for Mrs Abigail Jean Hughes Tyrrell on 27 August 2020
10 Dec 2020 CH01 Director's details changed for Mr Simon John Baly Tyrrell on 27 August 2020
03 Nov 2020 AD01 Registered office address changed from 95 Mortimer Street London W1W 7st England to 74 Banbury Road Oxford OX2 6JR on 3 November 2020
02 Nov 2020 SH06 Cancellation of shares. Statement of capital on 7 October 2020
  • GBP 19,608
23 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
21 Oct 2020 MA Memorandum and Articles of Association