Advanced company searchLink opens in new window

WYKE PROPERTIES LIMITED

Company number 04518398

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)
23 Feb 2016 AP01 Appointment of Mr Philippe Cam as a director on 15 February 2016
23 Feb 2016 TM01 Termination of appointment of Jacques Hubert Antoine Meys as a director on 15 February 2016
12 Feb 2016 AP04 Appointment of Northwestern Management Services Limited as a secretary on 12 February 2016
12 Feb 2016 TM02 Termination of appointment of Perrys Secretaries Limited as a secretary on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from , 1st Floor 12 Old Bond Street, London, W1S 4PW to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 12 February 2016
29 Oct 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
04 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
31 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
05 Mar 2010 TM02 Termination of appointment of Perrys Chartered Accountants as a secretary
05 Mar 2010 AP04 Appointment of Perrys Secretaries Limited as a secretary
16 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
29 Jul 2009 288c Director's change of particulars / jacques meys / 23/07/2009
15 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
17 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
16 Oct 2008 363a Return made up to 23/08/08; full list of members
20 Sep 2007 363a Return made up to 23/08/07; full list of members