Advanced company searchLink opens in new window

WYNYARD ESTATES LIMITED

Company number 01843050

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Sep 2023 CH01 Director's details changed for Miss Sarah Mae Antonopoulos on 18 September 2023
19 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2020
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
06 Oct 2021 AP01 Appointment of Miss Sarah-Mae Antonopoulos as a director on 27 September 2021
06 Oct 2021 AP01 Appointment of Mr Mark-James Antonopoulos as a director on 27 September 2021
07 Jun 2021 AD03 Register(s) moved to registered inspection location Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
11 May 2021 AD02 Register inspection address has been changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
07 May 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England to Wynyard Hall Wynyard Billingham TS22 5NF on 7 May 2021
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2020 TM01 Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mrs Allison Antonopolous on 16 August 2018