WYNCHGATE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Sanjeeve Kumar Gupta as a person with significant control on 2020-12-03

View Document

18/11/2118 November 2021 Director's details changed for Mr Sanjeeve Kumar Gupta on 2020-12-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 171 - 173 GRAYS INN ROAD LONDON WC1X 8UE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / THEODORA GUPTA / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 08/06/2018

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 17/05/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / THEODORA GUPTA / 17/05/2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/12/155 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056434750003

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056434750004

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O HURSHENS LTD 1ST FLOOR 14 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4SE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/12/1322 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/12/129 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/01/1024 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 291 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information