IAN WYNESS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2025-01-23

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/01/2523 January 2025 Annual accounts for year ending 23 Jan 2025

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2024-01-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/01/2423 January 2024 Annual accounts for year ending 23 Jan 2024

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2023-01-23

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/01/2323 January 2023 Annual accounts for year ending 23 Jan 2023

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2022-01-23

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/01/2223 January 2022 Annual accounts for year ending 23 Jan 2022

View Accounts

23/01/2123 January 2021 Annual accounts for year ending 23 Jan 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WYNESS / 25/10/2017

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN LLOYD WYNESS / 23/10/2019

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LLOYD WYNESS / 23/10/2019

View Document

23/01/2023 January 2020 Annual accounts for year ending 23 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/19

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LLOYD WYNESS / 06/04/2016

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR IAN LLOYD WYNESS / 06/04/2016

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WYNESS / 01/01/2019

View Document

23/01/1923 January 2019 Annual accounts for year ending 23 Jan 2019

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LLOYD WYNESS / 25/10/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN LLOYD WYNESS / 06/10/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WYNESS / 25/10/2017

View Document

23/01/1823 January 2018 Annual accounts for year ending 23 Jan 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts for year ending 23 Jan 2017

View Accounts

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/16

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 Annual accounts for year ending 23 Jan 2016

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/15

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts for year ending 23 Jan 2015

View Accounts

10/10/1410 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/14

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts for year ending 23 Jan 2014

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 23 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts for year ending 23 Jan 2013

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 23 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 23 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 23 January 2010

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WYNESS / 01/10/2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WYNESS

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 23 January 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 19 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM

View Document

11/05/0911 May 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WYNESS / 01/01/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WYNESS / 01/01/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 11 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 23 January 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM RICHARD L FERGUSON COMPANY SERVICES LTD REGUS HOUSE HERON WAY CHESTER BUSINESS PARK CHESTER CHESHIRECH4 9QR

View Document

02/04/072 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 23/01/07

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 23/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/01/04

View Document

28/09/0428 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 23/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 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