- Company Overview for WY PROPERTIES LIMITED (12281806)
- Filing history for WY PROPERTIES LIMITED (12281806)
- People for WY PROPERTIES LIMITED (12281806)
- Charges for WY PROPERTIES LIMITED (12281806)
- More for WY PROPERTIES LIMITED (12281806)
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
|