About

Registered Number: 04166986
Date of Incorporation: 23/02/2001 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

 

Established in 2001, Wickham Developments Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of the business are listed as Armstrong, Paula, Armstrong, Paula, Crass, Anthony Thomas, Armstrong, John James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Paula 01 May 2016 - 1
ARMSTRONG, Paula 30 April 2016 - 1
ARMSTRONG, John James 02 August 2004 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CRASS, Anthony Thomas 08 August 2001 02 August 2004 1

Filing History

Document Type Date
AM22 - N/A 24 July 2019
AM10 - N/A 09 July 2019
AD01 - Change of registered office address 26 March 2019
AM10 - N/A 16 January 2019
AM19 - N/A 03 December 2018
AM10 - N/A 24 July 2018
AM11 - N/A 27 March 2018
AD01 - Change of registered office address 23 March 2018
AM07 - N/A 16 February 2018
AM03 - N/A 16 January 2018
AD01 - Change of registered office address 15 December 2017
AM01 - N/A 12 December 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
CS01 - N/A 08 March 2017
CH03 - Change of particulars for secretary 08 March 2017
AA - Annual Accounts 30 November 2016
MR01 - N/A 30 November 2016
MR01 - N/A 26 November 2016
AP01 - Appointment of director 31 May 2016
AD01 - Change of registered office address 27 May 2016
AD01 - Change of registered office address 26 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 18 March 2016
AD01 - Change of registered office address 18 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 13 August 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.