- Company Overview for WYE MANAGE LIMITED (05118536)
- Filing history for WYE MANAGE LIMITED (05118536)
- People for WYE MANAGE LIMITED (05118536)
- Charges for WYE MANAGE LIMITED (05118536)
- More for WYE MANAGE LIMITED (05118536)
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) |
---|---|---|---|
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
21 Jun 2021 | PSC07 | Cessation of Robert James Pointer as a person with significant control on 3 May 2021 | |
21 Jun 2021 | PSC02 | Notification of Masonry Frame Systems Limited as a person with significant control on 3 May 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from Middlefield Lodge Olantigh Road Wye Ashford Kent TN25 5EP to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 4 December 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
10 Apr 2019 | MR04 | Satisfaction of charge 051185360001 in full | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Robert James Pointer on 1 August 2014 | |
27 May 2015 | CH03 | Secretary's details changed for Robert James Pointer on 1 August 2014 | |
05 Jan 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 November 2014 |