TM01 |
Director's appointment terminated on Fri, 29th Sep 2023
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(23 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Apr 2021
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Feb 2021 new director was appointed.
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 18th, February 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Jan 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Jan 2020 new director was appointed.
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jul 2019 new director was appointed.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jul 2019
filed on: 18th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Mon, 23rd Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Triangle 5-17 Hammersmith Grove London W6 0LG on Tue, 24th Apr 2018 to Haylock House Kettering Parkway Kettering Northants NN15 6EY
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Apr 2018 new director was appointed.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed wyndham exchange and rentals holdings LIMITEDcertificate issued on 04/01/16
filed on: 4th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On Thu, 24th Sep 2015 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1095002.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 1095002.00 GBP
|
capital |
|
CAP-SS |
Solvency statement dated 23/12/13
filed on: 24th, December 2013
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 24th, December 2013
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 24th Dec 2013: 2.00 GBP
filed on: 24th, December 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 24th, December 2013
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Tue, 10th Sep 2013. Old Address: C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 13th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Tue, 21st Feb 2012 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 21st Feb 2012. Old Address: Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom
filed on: 21st, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Feb 2012
filed on: 14th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Feb 2011
filed on: 28th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Feb 2011
filed on: 9th, February 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 2nd Feb 2011 new director was appointed.
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Dec 2010 new director was appointed.
filed on: 23rd, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Dec 2010
filed on: 23rd, December 2010
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 9th Feb 2010: 1095002.00 GBP
filed on: 12th, March 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, February 2010
|
resolution |
Free Download
(57 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2011 to Fri, 31st Dec 2010
filed on: 24th, February 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2010
|
incorporation |
Free Download
(49 pages)
|