WYVERN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM BIRD LUCKIN, CHARTERED ACCOUNTANTS AQUILA HOUSE, WATERLOO LANE CHELMSFORD CM1 1BN

View Document

04/01/164 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FULLER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK FULLER

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR PAUL WILLIAM FULLER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH FULLER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULLER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY HUGH FULLER

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED FULLSON PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 ALTER ARTICLES 21/01/2010

View Document

19/05/1019 May 2010 ARTICLES OF ASSOCIATION

View Document

07/04/107 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PATRICK FULLER

View Document

28/03/0928 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/03/0729 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS; AMEND

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 S-DIV 31/12/05

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/03/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 CAPIT 200 SHARES AT £1 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/03/04; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 07/03/02; NO CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/05/005 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 NC INC ALREADY ADJUSTED 30/07/96

View Document

09/10/969 October 1996 £ NC 100/1000 30/07/96

View Document

23/05/9623 May 1996 LOCATION OF DEBENTURE REGISTER

View Document

23/05/9623 May 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS; AMEND

View Document

20/03/9220 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: NATIONAL WESTMINSTER HOUSE HIGH STREET CHELMSFORD ESSEX CM1 18N

View Document

14/04/8914 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/04/8730 April 1987 RETURN MADE UP TO 07/02/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: 16A ST. JAMES'S STREET LONDON SW1A 1ER

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/10/5913 October 1959 CERTIFICATE OF INCORPORATION

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