WYNYARD HOMES LIMITED - BILLINGHAM


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

Description Filing date
Accounts. Accounts type small. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-11-11 View Report
Address. New address: Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB. Change date: 2022-04-08. Old address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England. 2022-04-08 View Report
Incorporation. Memorandum articles. 2022-04-07 View Report
Resolution. Description: Resolutions. 2022-04-07 View Report
Address. New address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX. Change date: 2022-04-05. Old address: Wynyard Park House Wynyard Business Park Wynyard Stockton-on-Tees Billingham TS22 5TB England. 2022-04-05 View Report
Address. Change date: 2022-03-11. New address: Wynyard Park House Wynyard Business Park Wynyard Stockton-on-Tees Billingham TS22 5TB. Old address: Maritime House Harbour Walk the Marina Hartlepool Cleveland TS24 0UX. 2022-03-11 View Report
Mortgage. Charge number: 077573200001. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-03-01 View Report
Persons with significant control. Cessation date: 2018-08-03. Psc name: Barry Miller. 2021-03-01 View Report
Persons with significant control. Psc name: Wynyard Homes 2016 Limited. Notification date: 2018-08-03. 2021-03-01 View Report
Accounts. Accounts type total exemption full. 2020-09-23 View Report
Persons with significant control. Psc name: Seneca Investments and Developments Limited. Change date: 2020-03-05. 2020-03-05 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Mortgage. Charge number: 077573200002. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Officers. Appointment date: 2018-08-03. Officer name: Mr Colin Leslie Barnes. 2018-08-10 View Report
Officers. Officer name: Mr Roderick Charles St John Wilson. Appointment date: 2018-08-03. 2018-08-10 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Officers. Termination date: 2016-11-07. Officer name: Neil Elliott. 2017-01-04 View Report
Officers. Termination date: 2016-11-07. Officer name: Mark Edward Betts. 2017-01-04 View Report
Officers. Appointment date: 2016-11-07. Officer name: Mr Barry Miller. 2017-01-04 View Report
Accounts. Accounts type small. 2016-12-17 View Report
Resolution. Description: Resolutions. 2016-11-30 View Report
Mortgage. Charge number: 077573200002. Charge creation date: 2016-11-14. 2016-11-28 View Report
Mortgage. Charge number: 077573200001. Charge creation date: 2016-11-07. 2016-11-15 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mr Mark Edward Betts. 2014-08-01 View Report
Officers. Officer name: Peter O'donnell. 2014-06-19 View Report
Officers. Officer name: Mr Neil Elliott. 2014-05-23 View Report
Address. Change date: 2014-05-13. Old address: Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England. 2014-05-13 View Report
Accounts. Accounts type dormant. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Resolution. Description: Resolutions. 2013-06-10 View Report
Officers. Officer name: Frank Antropik. 2013-05-24 View Report
Officers. Officer name: Mr Frank Antropik. 2013-05-24 View Report
Accounts. Accounts type dormant. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report