WYLIE'S PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Current accounting period extended from 2025-05-31 to 2025-08-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
14/05/2414 May 2024 | Appointment of Mr Jacob Nakarin Wylie as a secretary on 2024-05-14 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
13/05/2413 May 2024 | Notification of John Hunter Wylie as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
13/05/2413 May 2024 | Change of details for Mr Richard James Wylie as a person with significant control on 2024-05-13 |
08/05/248 May 2024 | Director's details changed for Mr John Hunter Wylie on 2024-05-08 |
08/05/248 May 2024 | Cessation of John Wylie as a person with significant control on 2024-05-08 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
03/05/243 May 2024 | Notification of John Wylie as a person with significant control on 2024-05-03 |
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 |
25/04/2425 April 2024 | Appointment of Mr Richard James Wylie as a director on 2024-04-25 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
25/04/2425 April 2024 | Termination of appointment of Craig Thomas Wylie as a director on 2024-04-25 |
25/04/2425 April 2024 | Notification of Richard James Wylie as a person with significant control on 2024-04-25 |
07/03/247 March 2024 | Cessation of Craig Wylie as a person with significant control on 2024-03-07 |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
09/10/239 October 2023 | Termination of appointment of Clare Wilson as a secretary on 2023-10-09 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
18/07/2318 July 2023 | Confirmation statement made on 2023-05-21 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/07/1521 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 43A BRIDGE STREET COMBER COUNTY DOWN BT23 5AT |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/08/1327 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/10/118 October 2011 | DISS40 (DISS40(SOAD)) |
07/10/117 October 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
23/09/1123 September 2011 | FIRST GAZETTE |
10/08/1110 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/12/1016 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS WYLIE / 22/05/2010 |
01/11/101 November 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/11/101 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLARE WILSON / 22/05/2010 |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER WYLIE / 22/05/2010 |
13/04/1013 April 2010 | Annual return made up to 22 May 2009 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/04/0923 April 2009 | CHANGE IN SIT REG ADD |
08/03/098 March 2009 | 31/05/08 ANNUAL ACCTS |
22/07/0822 July 2008 | 22/05/08 ANNUAL RETURN SHUTTLE |
08/01/088 January 2008 | PARS RE MORTAGE |
30/05/0730 May 2007 | CHANGE OF DIRS/SEC |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WYLIE'S PROPERTY DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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