Advanced company searchLink opens in new window

WYNYARD ESTATE SERVICES LIMITED

Company number 03546675

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)
22 Sep 2023 CH01 Director's details changed for Miss Sarah Mae Antonopoulos on 18 September 2023
11 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 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
11 May 2021 AD02 Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 TM01 Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 AD02 Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
15 Aug 2018 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
07 Feb 2017 TM01 Termination of appointment of John Hall as a director on 30 January 2017
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015