Advanced company searchLink opens in new window

WICK PROPERTIES LIMITED

Company number 00612562

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 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