- Company Overview for WYCK PROPERTIES LIMITED (11400275)
- Filing history for WYCK PROPERTIES LIMITED (11400275)
- People for WYCK PROPERTIES LIMITED (11400275)
- More for WYCK PROPERTIES LIMITED (11400275)
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) |
---|---|---|---|
23 Dec 2024 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 December 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Nicholas Christian Ellis-Calcott on 19 June 2024 | |
19 Jun 2024 | PSC04 | Change of details for Mr Nicholas Christian Ellis-Calcott as a person with significant control on 19 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
13 Jun 2024 | AD01 | Registered office address changed from Stag House Old London Road Hertford SG13 7LA United Kingdom to 75 Springfield Road Chelmsford Essex CM2 6JB on 13 June 2024 | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|