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

15 Wyneham Road Management Limited

Documents

Total Documents110
Total Pages355

Filing History

2 June 2023Confirmation statement made on 24 May 2023 with no updates
29 December 2022Micro company accounts made up to 31 March 2022
24 May 2022Confirmation statement made on 24 May 2022 with no updates
9 January 2022Micro company accounts made up to 31 March 2021
4 June 2021Confirmation statement made on 24 May 2021 with no updates
28 February 2021Micro company accounts made up to 31 March 2020
5 June 2020Confirmation statement made on 24 May 2020 with no updates
28 December 2019Micro company accounts made up to 31 March 2019
25 May 2019Confirmation statement made on 24 May 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
24 May 2018Confirmation statement made on 24 May 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
9 June 2017Confirmation statement made on 26 May 2017 with updates
9 June 2017Confirmation statement made on 26 May 2017 with updates
8 June 2017Director's details changed for Charles Oliver Darwin on 7 December 2011
8 June 2017Director's details changed for Charles Oliver Darwin on 7 December 2011
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
13 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 3
13 June 2015Registered office address changed from Flat 2 15 Wyneham Road Dulwich London SE24 9NT to 15 Wyneham Road London SE24 9NT on 13 June 2015
13 June 2015Registered office address changed from Flat 2 15 Wyneham Road Dulwich London SE24 9NT to 15 Wyneham Road London SE24 9NT on 13 June 2015
13 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 3
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
6 July 2014Director's details changed for Etisyai Samoan Ince on 6 November 2013
6 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 3
6 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 3
6 July 2014Director's details changed for Etisyai Samoan Ince on 6 November 2013
6 July 2014Director's details changed for Etisyai Samoan Ince on 6 November 2013
5 July 2014Secretary's details changed for Etisyai Samoan Ince on 6 November 2013
5 July 2014Secretary's details changed for Etisyai Samoan Ince on 6 November 2013
5 July 2014Secretary's details changed for Etisyai Samoan Ince on 6 November 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
15 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
15 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
24 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
24 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
8 December 2011Appointment of Charles Oliver Darwin as a director
8 December 2011Appointment of Charles Oliver Darwin as a director
7 December 2011Termination of appointment of Carol Darwin as a director
7 December 2011Termination of appointment of Carol Darwin as a director
4 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
4 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
23 June 2010Director's details changed for Daniel James Barrett on 26 May 2010
23 June 2010Director's details changed for Daniel James Barrett on 26 May 2010
23 June 2010Director's details changed for Etisyai Samoan Ince on 26 May 2010
23 June 2010Director's details changed for Dr Carol Ann Darwin on 26 May 2010
23 June 2010Director's details changed for Dr Carol Ann Darwin on 26 May 2010
23 June 2010Director's details changed for Etisyai Samoan Ince on 26 May 2010
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
29 June 2009Return made up to 26/05/09; full list of members
29 June 2009Return made up to 26/05/09; full list of members
27 January 2009Total exemption small company accounts made up to 31 March 2008
27 January 2009Total exemption small company accounts made up to 31 March 2008
24 June 2008Return made up to 26/05/08; full list of members
24 June 2008Return made up to 26/05/08; full list of members
28 January 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Total exemption small company accounts made up to 31 March 2007
1 November 2007New director appointed
1 November 2007New director appointed
1 November 2007New secretary appointed
1 November 2007New secretary appointed
10 August 2007Registered office changed on 10/08/07 from: flat 1 15 wyneham road dulwich london SE24 9NT
10 August 2007Registered office changed on 10/08/07 from: flat 1 15 wyneham road dulwich london SE24 9NT
10 August 2007Secretary resigned;director resigned
10 August 2007Secretary resigned;director resigned
19 June 2007Return made up to 26/05/07; full list of members
19 June 2007Return made up to 26/05/07; full list of members
12 June 2007Ad 15/05/07--------- £ si 2@1=2 £ ic 1/3
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 June 2007New director appointed
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 June 2007Director resigned
12 June 2007New director appointed
12 June 2007Director resigned
12 June 2007Ad 15/05/07--------- £ si 2@1=2 £ ic 1/3
18 October 2006New director appointed
18 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07
18 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07
18 October 2006New director appointed
28 September 2006Director resigned
28 September 2006Director resigned
19 June 2006New secretary appointed;new director appointed
19 June 2006New director appointed
19 June 2006New secretary appointed;new director appointed
19 June 2006New director appointed
19 June 2006New director appointed
19 June 2006New director appointed
9 June 2006Director resigned
9 June 2006Registered office changed on 09/06/06 from: 69 hayfield road orpington kent BR5 2DL
9 June 2006Registered office changed on 09/06/06 from: 69 hayfield road orpington kent BR5 2DL
9 June 2006Director resigned
9 June 2006Secretary resigned
9 June 2006Secretary resigned
26 May 2006Incorporation
26 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing