WYLIE'S PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
10/05/2510 May 2025 Current accounting period extended from 2025-05-31 to 2025-08-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

14/05/2414 May 2024 Appointment of Mr Jacob Nakarin Wylie as a secretary on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

13/05/2413 May 2024 Notification of John Hunter Wylie as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/05/2413 May 2024 Change of details for Mr Richard James Wylie as a person with significant control on 2024-05-13

View Document

08/05/248 May 2024 Director's details changed for Mr John Hunter Wylie on 2024-05-08

View Document

08/05/248 May 2024 Cessation of John Wylie as a person with significant control on 2024-05-08

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

03/05/243 May 2024 Notification of John Wylie as a person with significant control on 2024-05-03

View Document

26/04/2426 April 2024 Registered office address changed from 6 Bridge Street Court Comber Newtownards County Down BT23 5XN to 43a Bridge Street Comber Bridge Street Comber Newtownards BT23 5AT on 2024-04-26

View Document

25/04/2425 April 2024 Appointment of Mr Richard James Wylie as a director on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Craig Thomas Wylie as a director on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Richard James Wylie as a person with significant control on 2024-04-25

View Document

07/03/247 March 2024 Cessation of Craig Wylie as a person with significant control on 2024-03-07

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

09/10/239 October 2023 Termination of appointment of Clare Wilson as a secretary on 2023-10-09

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 43A BRIDGE STREET COMBER COUNTY DOWN BT23 5AT

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS WYLIE / 22/05/2010

View Document

01/11/101 November 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE WILSON / 22/05/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER WYLIE / 22/05/2010

View Document

13/04/1013 April 2010 Annual return made up to 22 May 2009 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/04/0923 April 2009 CHANGE IN SIT REG ADD

View Document

08/03/098 March 2009 31/05/08 ANNUAL ACCTS

View Document

22/07/0822 July 2008 22/05/08 ANNUAL RETURN SHUTTLE

View Document

08/01/088 January 2008 PARS RE MORTAGE

View Document

30/05/0730 May 2007 CHANGE OF DIRS/SEC

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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