Download leads from Nexok and grow your business. Find out more

Wychwood Place Residents Association Limited

Documents

Total Documents220
Total Pages685

Filing History

15 November 2023Registered office address changed from 35 London Road Chipping Norton Oxfordshire OX7 5AX to 39 39 London Road Chipping Norton Oxon OX7 5AX on 15 November 2023
12 November 2023Appointment of Mr Hugo Jones as a secretary on 8 November 2023
12 November 2023Termination of appointment of Heather Arthur as a secretary on 8 November 2023
11 July 2023Appointment of Mrs Emma Wadey as a director on 11 July 2023
10 July 2023Termination of appointment of Michael Andrew Augar as a director on 30 June 2023
13 April 2023Confirmation statement made on 4 April 2023 with no updates
29 March 2023Micro company accounts made up to 31 July 2022
6 April 2022Confirmation statement made on 4 April 2022 with updates
21 March 2022Micro company accounts made up to 31 July 2021
20 December 2021Appointment of Dr Colin Fyffe as a director on 20 December 2021
19 December 2021Termination of appointment of Mary Teresa Anne Fyfe as a director on 17 December 2021
21 September 2021Termination of appointment of Irene Beatrice Sharples as a director on 1 September 2021
21 September 2021Appointment of Mr Hugo Jones as a director on 21 September 2021
6 April 2021Confirmation statement made on 4 April 2021 with no updates
20 March 2021Micro company accounts made up to 31 July 2020
4 April 2020Confirmation statement made on 4 April 2020 with no updates
23 March 2020Micro company accounts made up to 31 July 2019
8 April 2019Confirmation statement made on 4 April 2019 with updates
1 April 2019Appointment of Mr Jonathon Watkinson as a director on 1 April 2019
1 April 2019Termination of appointment of Amanda Catherine Jarman as a director on 1 April 2019
22 March 2019Micro company accounts made up to 31 July 2018
14 February 2019Termination of appointment of Charlotte Bartlett as a director on 13 February 2019
13 February 2019Appointment of Mr Jonathan David Scotchbrook as a director on 13 February 2019
27 March 2018Confirmation statement made on 27 March 2018 with no updates
3 March 2018Micro company accounts made up to 31 July 2017
27 March 2017Confirmation statement made on 27 March 2017 with updates
27 March 2017Confirmation statement made on 27 March 2017 with updates
3 March 2017Micro company accounts made up to 31 July 2016
3 March 2017Micro company accounts made up to 31 July 2016
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7
3 April 2016Director's details changed for Mrs Mary Teresa Anne Fyfe on 1 August 2015
3 April 2016Director's details changed for Mrs Mary Teresa Anne Fyfe on 1 August 2015
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7
11 January 2016Total exemption small company accounts made up to 31 July 2015
11 January 2016Total exemption small company accounts made up to 31 July 2015
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7
18 February 2015Total exemption small company accounts made up to 31 July 2014
18 February 2015Total exemption small company accounts made up to 31 July 2014
28 December 2014Termination of appointment of Kevin Joseph O'neill as a director on 30 April 2014
28 December 2014Termination of appointment of Kevin Joseph O'neill as a director on 30 April 2014
27 December 2014Appointment of Mrs Mary Teresa Anne Fyfe as a director on 27 December 2014
27 December 2014Appointment of Mrs Mary Teresa Anne Fyfe as a director on 27 December 2014
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 7
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 7
21 March 2014Total exemption small company accounts made up to 31 July 2013
21 March 2014Total exemption small company accounts made up to 31 July 2013
13 February 2014Appointment of Mrs Irene Beatrice Sharples as a director
13 February 2014Appointment of Mrs Irene Beatrice Sharples as a director
10 December 2013Termination of appointment of Kathleen Denning as a director
10 December 2013Termination of appointment of Kathleen Denning as a director
10 December 2013Termination of appointment of Kathleen Denning as a director
10 December 2013Termination of appointment of Kathleen Denning as a director
26 November 2013Appointment of Mrs Charlotte Bartlett as a director
26 November 2013Appointment of Mrs Charlotte Bartlett as a director
10 October 2013Termination of appointment of Beryl Mcnamara as a director
10 October 2013Termination of appointment of Beryl Mcnamara as a director
28 March 2013Director's details changed for Mrs Heather Arthur on 28 March 2013
28 March 2013Director's details changed for Mrs Heather Arthur on 28 March 2013
28 March 2013Director's details changed for Mrs Beryl Mcnamara on 28 March 2013
28 March 2013Registered office address changed from C/O Mr M a Augar 37 London Road Chipping Norton Oxford Oxfordshire OX7 5AX United Kingdom on 28 March 2013
28 March 2013Registered office address changed from C/O Mr M a Augar 37 London Road Chipping Norton Oxford Oxfordshire OX7 5AX United Kingdom on 28 March 2013
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
28 March 2013Director's details changed for Mrs Beryl Mcnamara on 28 March 2013
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
4 March 2013Total exemption small company accounts made up to 31 July 2012
4 March 2013Total exemption small company accounts made up to 31 July 2012
30 April 2012Registered office address changed from 35 London Road Chipping Norton Oxfordshire OX7 5AX on 30 April 2012
30 April 2012Registered office address changed from 35 London Road Chipping Norton Oxfordshire OX7 5AX on 30 April 2012
29 April 2012Total exemption small company accounts made up to 31 July 2011
29 April 2012Total exemption small company accounts made up to 31 July 2011
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
6 June 2011Appointment of Miss Amanda Catherine Jarman as a director
6 June 2011Appointment of Miss Amanda Catherine Jarman as a director
11 May 2011Termination of appointment of Thomas Macer as a director
11 May 2011Termination of appointment of Thomas Macer as a director
19 April 2011Total exemption small company accounts made up to 31 July 2010
19 April 2011Total exemption small company accounts made up to 31 July 2010
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
17 November 2010Appointment of Mrs Kathleen Rosina Denning as a director
17 November 2010Appointment of Mrs Kathleen Rosina Denning as a director
12 November 2010Termination of appointment of Octavia Labarthe as a director
12 November 2010Termination of appointment of Octavia Labarthe as a director
29 March 2010Total exemption small company accounts made up to 31 July 2009
29 March 2010Total exemption small company accounts made up to 31 July 2009
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Kevin Joseph O'neill on 7 February 2010
23 February 2010Director's details changed for Octavia Wilson Labarthe on 7 February 2010
23 February 2010Director's details changed for Beryl Mcnamara on 7 February 2010
23 February 2010Director's details changed for Thomas Lionel Douglas Macer on 7 February 2010
23 February 2010Director's details changed for Thomas Lionel Douglas Macer on 7 February 2010
23 February 2010Director's details changed for Heather Arthur on 7 February 2010
23 February 2010Director's details changed for Nigel Duncan Rose on 7 February 2010
23 February 2010Director's details changed for Heather Arthur on 7 February 2010
23 February 2010Director's details changed for Nigel Duncan Rose on 7 February 2010
23 February 2010Director's details changed for Beryl Mcnamara on 7 February 2010
23 February 2010Director's details changed for Octavia Wilson Labarthe on 7 February 2010
23 February 2010Director's details changed for Nigel Duncan Rose on 7 February 2010
23 February 2010Director's details changed for Michael Andrew Augar on 7 February 2010
23 February 2010Director's details changed for Thomas Lionel Douglas Macer on 7 February 2010
23 February 2010Director's details changed for Kevin Joseph O'neill on 7 February 2010
23 February 2010Director's details changed for Octavia Wilson Labarthe on 7 February 2010
23 February 2010Director's details changed for Michael Andrew Augar on 7 February 2010
23 February 2010Director's details changed for Beryl Mcnamara on 7 February 2010
23 February 2010Director's details changed for Kevin Joseph O'neill on 7 February 2010
23 February 2010Director's details changed for Heather Arthur on 7 February 2010
23 February 2010Director's details changed for Michael Andrew Augar on 7 February 2010
14 May 2009Total exemption small company accounts made up to 31 July 2008
14 May 2009Total exemption small company accounts made up to 31 July 2008
16 February 2009Return made up to 07/02/09; full list of members
16 February 2009Return made up to 07/02/09; full list of members
15 December 2008Director appointed octavia wilson labarthe
15 December 2008Director appointed octavia wilson labarthe
4 December 2008Appointment terminated director and secretary heather arthur
4 December 2008Director and secretary appointed heather arthur
4 December 2008Director and secretary appointed heather arthur
4 December 2008Appointment terminated director and secretary heather arthur
3 December 2008Appointment terminated director octavia labarthe
3 December 2008Director appointed kevin joseph o'neill
3 December 2008Director appointed thomas lionel douglas macer
3 December 2008Appointment terminated director kevin o'neill
3 December 2008Appointment terminated director thomas macer
3 December 2008Director appointed beryl mcnamara
3 December 2008Director appointed kevin joseph o'neill
3 December 2008Appointment terminated director thomas macer
3 December 2008Appointment terminated director michael augar
3 December 2008Director appointed nigel duncan rose
3 December 2008Resolutions
  • RES13 ‐ Changes of share holdres 18/11/2008
3 December 2008Resolutions
  • RES13 ‐ Changes of share holdres 18/11/2008
3 December 2008Director appointed beryl mcnamara
3 December 2008Appointment terminated director nigel rose
3 December 2008Appointment terminated director nigel rose
3 December 2008Appointment terminated director kevin o'neill
3 December 2008Director appointed thomas lionel douglas macer
3 December 2008Director appointed michael augar
3 December 2008Director appointed michael augar
3 December 2008Appointment terminated director octavia labarthe
3 December 2008Appointment terminated director beryl mcnamara
3 December 2008Director appointed nigel duncan rose
3 December 2008Appointment terminated director michael augar
3 December 2008Appointment terminated director beryl mcnamara
9 July 2008Appointment terminated director yvonne murphy
9 July 2008Appointment terminated director yvonne murphy
9 July 2008Director appointed thomas lionel douglas macer
9 July 2008Director appointed thomas lionel douglas macer
17 March 2008Total exemption full accounts made up to 31 July 2007
17 March 2008Total exemption full accounts made up to 31 July 2007
15 February 2008Return made up to 07/02/08; full list of members
15 February 2008Return made up to 07/02/08; full list of members
14 January 2008New director appointed
14 January 2008New director appointed
23 December 2007Director resigned
23 December 2007Director resigned
3 August 2007Total exemption small company accounts made up to 31 July 2006
3 August 2007Total exemption small company accounts made up to 31 July 2006
12 July 2007Registered office changed on 12/07/07 from: 31 london road chipping norton oxfordshire OX7 5AX
12 July 2007Registered office changed on 12/07/07 from: 31 london road chipping norton oxfordshire OX7 5AX
22 March 2007New director appointed
22 March 2007Director resigned
22 March 2007New director appointed
22 March 2007Director resigned
13 March 2007Return made up to 07/02/07; full list of members
13 March 2007Return made up to 07/02/07; full list of members
26 September 2006New director appointed
26 September 2006New director appointed
15 September 2006Director resigned
15 September 2006Director resigned
3 July 2006Total exemption small company accounts made up to 31 July 2005
3 July 2006Total exemption small company accounts made up to 31 July 2005
23 May 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
23 May 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
22 May 2006New secretary appointed
22 May 2006Secretary resigned;director resigned
22 May 2006New director appointed
22 May 2006Secretary resigned;director resigned
22 May 2006New secretary appointed
22 May 2006New director appointed
18 April 2006New director appointed
18 April 2006New director appointed
18 April 2006New director appointed
18 April 2006New director appointed
18 January 2006New director appointed
18 January 2006New director appointed
18 January 2006New director appointed
18 January 2006New director appointed
18 January 2006New director appointed
18 January 2006New director appointed
24 August 2005Total exemption full accounts made up to 31 July 2004
24 August 2005Total exemption full accounts made up to 31 July 2004
10 March 2005Return made up to 07/02/05; full list of members
10 March 2005Return made up to 07/02/05; full list of members
29 April 2004Return made up to 07/02/04; full list of members
29 April 2004Return made up to 07/02/04; full list of members
9 December 2003Accounts for a dormant company made up to 31 July 2003
9 December 2003Accounts for a dormant company made up to 31 July 2003
30 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 February 2003Accounting reference date extended from 28/02/03 to 31/07/03
26 February 2003Accounting reference date extended from 28/02/03 to 31/07/03
25 March 2002Director resigned
25 March 2002Secretary resigned;director resigned
25 March 2002Secretary resigned;director resigned
25 March 2002Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 March 2002New secretary appointed;new director appointed
25 March 2002Director resigned
25 March 2002Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 March 2002New secretary appointed;new director appointed
25 March 2002New director appointed
25 March 2002New director appointed
7 February 2002Incorporation
7 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing