- Company Overview for MICHAEL WYNN DEVELOPMENTS LIMITED (11784061)
- Filing history for MICHAEL WYNN DEVELOPMENTS LIMITED (11784061)
- People for MICHAEL WYNN DEVELOPMENTS LIMITED (11784061)
- Charges for MICHAEL WYNN DEVELOPMENTS LIMITED (11784061)
- More for MICHAEL WYNN DEVELOPMENTS LIMITED (11784061)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
22 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
06 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from International House 12 Constance Street London London E16 2DQ England to 82 James Carter Road Mildenhall Suffolk IP28 7DE on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Michael Alan Wynn on 18 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mr Michael Alan Wynn as a person with significant control on 18 June 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
05 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Michael Alan Wynn as a person with significant control on 18 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Michael Alan Wynn on 18 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from Main Office No 5 Quay Street Turnbridge Mills Huddersfield West Yorkshire HD1 6QT England to International House 12 Constance Street London London E16 2DQ on 18 May 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Michael Alan Wynn as a person with significant control on 6 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Michael Alan Wynn on 6 April 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | PSC04 | Change of details for Mr Michael Alan Huson Wynn as a person with significant control on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Michael Alan Huson Wynn on 12 August 2020 | |
12 Aug 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
20 Nov 2019 | MR01 | Registration of charge 117840610001, created on 19 November 2019 | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|