- Company Overview for WYNYARD ESTATE SERVICES LIMITED (03546675)
- Filing history for WYNYARD ESTATE SERVICES LIMITED (03546675)
- People for WYNYARD ESTATE SERVICES LIMITED (03546675)
- Registers for WYNYARD ESTATE SERVICES LIMITED (03546675)
- More for WYNYARD ESTATE SERVICES LIMITED (03546675)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2024 | AD02 | Register inspection address has been changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Wynyard Hall Wynyard Billingham TS22 5NF | |
13 Jun 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
22 Sep 2023 | CH01 | Director's details changed for Miss Sarah Mae Antonopoulos on 18 September 2023 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | AP01 | Appointment of Miss Sarah Mae Antonopoulos as a director on 27 September 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Mark-James Antonopoulos as a director on 27 September 2021 | |
11 May 2021 | AD02 | Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | AD02 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
15 Aug 2018 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |