WIXLEY PROPERTIES (SITTINGBOURNE) LIMITED - LYMINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2022-09-30 View Report
Gazette. Gazette notice voluntary. 2022-08-02 View Report
Dissolution. Dissolution application strike off company. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type micro entity. 2021-09-01 View Report
Address. Old address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England. New address: Leicester House Sandy Down Boldre Lymington SO41 8PN. Change date: 2021-07-05. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type micro entity. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Accounts. Accounts type micro entity. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type micro entity. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type micro entity. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Address. New address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA. Old address: 52 Great Eastern Street London EC2A 3EP. Change date: 2016-11-10. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2015-11-29 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Accounts. Change account reference date company current extended. 2011-11-30 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Annual return. With made up date full list shareholders. 2010-11-26 View Report
Accounts. Accounts type total exemption small. 2010-11-26 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report
Annual return. With made up date full list shareholders. 2009-12-29 View Report
Annual return. Legacy. 2009-01-05 View Report
Accounts. Accounts type full. 2008-11-18 View Report
Annual return. Legacy. 2008-03-11 View Report
Accounts. Accounts type full. 2008-02-27 View Report
Annual return. Legacy. 2007-06-04 View Report
Accounts. Accounts type full. 2006-06-14 View Report
Accounts. Accounts type dormant. 2006-06-02 View Report
Annual return. Legacy. 2005-11-01 View Report
Accounts. Legacy. 2004-10-27 View Report
Officers. Description: New secretary appointed. 2004-10-25 View Report
Officers. Description: New director appointed. 2004-10-25 View Report
Officers. Description: Secretary resigned. 2004-10-21 View Report
Officers. Description: Director resigned. 2004-10-21 View Report
Change of name. Description: Company name changed white & yellow daisy LIMITED\certificate issued on 12/10/04. 2004-10-12 View Report
Incorporation. Incorporation company. 2004-10-11 View Report