Advanced company searchLink opens in new window

WY PROPERTIES LIMITED

Company number 12281806

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)
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
30 Jul 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 January 2024
10 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jun 2023 CH01 Director's details changed for Mr Xu Yan on 14 June 2023
14 Jun 2023 PSC04 Change of details for Mr Xu Yan as a person with significant control on 14 June 2023
03 Apr 2023 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023
06 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
24 Mar 2022 CH01 Director's details changed for Mr Xu Yan on 17 March 2022
24 Mar 2022 PSC04 Change of details for Mr Xu Yan as a person with significant control on 17 March 2022
24 Mar 2022 AD01 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4 Prince Albert Road London NW1 7SN on 24 March 2022
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
27 Sep 2021 CH01 Director's details changed for Mr Xu Yan on 27 September 2021
27 Sep 2021 PSC04 Change of details for Mr Xu Yan as a person with significant control on 27 September 2021
27 Sep 2021 AD01 Registered office address changed from 2 College Drive 2 College Drive Thames Ditton KT7 0LB England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 27 September 2021
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
12 Nov 2020 AD01 Registered office address changed from 50 Hazelmere Road Petts Wood Orpington BR5 1PD England to 2 College Drive 2 College Drive Thames Ditton KT7 0LB on 12 November 2020
11 Feb 2020 MR01 Registration of charge 122818060002, created on 6 February 2020
16 Jan 2020 MR01 Registration of charge 122818060001, created on 13 January 2020
25 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-25
  • GBP 2