- Company Overview for WICK PROPERTIES LIMITED (00612562)
- Filing history for WICK PROPERTIES LIMITED (00612562)
- People for WICK PROPERTIES LIMITED (00612562)
- Charges for WICK PROPERTIES LIMITED (00612562)
- More for WICK PROPERTIES LIMITED (00612562)
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 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Dec 2019 | AD01 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF on 17 December 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mrs Joy Yardley as a person with significant control on 26 July 2019 | |
08 Aug 2019 | CH03 | Secretary's details changed for Ms Sandra Joy Yardley on 26 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
08 Aug 2019 | TM01 | Termination of appointment of Geraldine Yardley as a director on 26 July 2019 | |
08 Aug 2019 | CH03 | Secretary's details changed for Ms Joy Yardley on 26 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Ms Sandra Joy Rebecca Yardley as a director on 26 July 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | PSC07 | Cessation of Geraldine Yardley as a person with significant control on 28 July 2017 | |
17 Dec 2018 | PSC04 | Change of details for Mrs Joy Yardley as a person with significant control on 28 July 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
16 Apr 2018 | AD01 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
22 Aug 2017 | PSC04 | Change of details for Mr Geraldine Yardley as a person with significant control on 6 April 2016 |