WYNYARD HOMES 2016 LIMITED - BILLINGHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-24 View Report
Confirmation statement. Statement with updates. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Address. New address: Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB. Old address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England. Change date: 2022-04-08. 2022-04-08 View Report
Incorporation. Memorandum articles. 2022-04-07 View Report
Resolution. Description: Resolutions. 2022-04-07 View Report
Capital. Capital variation of rights attached to shares. 2022-04-06 View Report
Capital. Capital name of class of shares. 2022-04-06 View Report
Address. Change date: 2022-04-05. New address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX. Old address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England. 2022-04-05 View Report
Persons with significant control. Psc name: Tynemouth Developments Limited. Change date: 2022-04-01. 2022-04-01 View Report
Persons with significant control. Cessation date: 2022-04-01. Psc name: Barry Miller. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type total exemption full. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2019-07-04 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Capital. Capital variation of rights attached to shares. 2018-08-21 View Report
Capital. Date: 2018-08-01. 2018-08-21 View Report
Capital. Capital name of class of shares. 2018-08-21 View Report
Resolution. Description: Resolutions. 2018-08-20 View Report
Resolution. Description: Resolutions. 2018-08-20 View Report
Officers. Officer name: Mr Colin Leslie Barnes. Appointment date: 2018-08-03. 2018-08-10 View Report
Officers. Officer name: Mr Roderick Charles St John Wilson. Appointment date: 2018-08-03. 2018-08-10 View Report
Persons with significant control. Notification date: 2018-08-03. Psc name: Tynemouth Developments Limited. 2018-08-10 View Report
Persons with significant control. Change date: 2018-08-03. Psc name: Mr Barry Miller. 2018-08-10 View Report
Accounts. Accounts type total exemption full. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Resolution. Description: Resolutions. 2016-11-29 View Report
Address. New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX. Old address: 42 the Granary Wynyard Billingham Cleveland TS22 5QG United Kingdom. Change date: 2016-11-28. 2016-11-28 View Report
Incorporation. Capital: GBP 1 2016-03-24 View Report