WYE PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 13/01/2513 January 2025 | Resolutions |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/11/2219 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
| 30/07/2130 July 2021 | Registered office address changed from Beechwood House Beech Avenue Plymouth PL4 0QQ England to Tresco Eastella Road Yelverton PL20 6AX on 2021-07-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/01/2110 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/12/1927 December 2019 | 16/12/19 STATEMENT OF CAPITAL GBP 100 |
| 27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES |
| 27/12/1927 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHI WANG |
| 27/12/1927 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXIN YE |
| 27/12/1927 December 2019 | PSC'S CHANGE OF PARTICULARS / MS WENDI YE / 16/12/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
| 21/04/1821 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105667960002 |
| 12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105667960001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | DIRECTOR APPOINTED MR WILLIAM LEWIS BODY |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 17/01/1717 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company