Advanced company searchLink opens in new window

WYNYARD ESTATES LIMITED

Company number 01843050

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)
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mrs Allison Antonopolous on 16 August 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Mr Paul Anthony Mackings on 6 November 2013
08 Nov 2013 CH01 Director's details changed for Mrs Allison Antonopolous on 6 November 2013
24 Sep 2013 AA Full accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
03 Oct 2012 AD01 Registered office address changed from Wynyard Hall Billingham Cleveland TS22 5NF on 3 October 2012
28 Mar 2012 MISC Section 519
12 Mar 2012 AUD Auditor's resignation
10 Jan 2012 TM02 Termination of appointment of Archers (Secretarial) Limited as a secretary
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 TM01 Termination of appointment of Douglas Hall as a director
13 Sep 2011 AP01 Appointment of Mr Paul Anthony Mackings as a director