Advanced company searchLink opens in new window

MICHAEL WYNN DEVELOPMENTS LIMITED

Company number 11784061

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-23
  • GBP 10