WYNYARD CONCIERGE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Appointment of a voluntary liquidator |
01/10/241 October 2024 | Registered office address changed from Neptune House 3 Slake Terrace Neptune House Hartlepool North Yorkshire TS24 0YB United Kingdom to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-10-01 |
01/10/241 October 2024 | Statement of affairs |
01/10/241 October 2024 | Resolutions |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
06/06/246 June 2024 | Registered office address changed from Room F21 Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB England to Neptune House 3 Slake Terrace Neptune House Hartlepool North Yorkshire TS24 0YB on 2024-06-06 |
23/03/2423 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
07/03/237 March 2023 | Registered office address changed from Room F20 Concorde House Business Centre Concorde Way Stockton-on-Tees TS18 3RB England to Room F21 Concorde Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3RB on 2023-03-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
24/06/2124 June 2021 | Director's details changed for Mr Patrick Burke on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
01/11/181 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/11/181 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BURKE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
01/07/161 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
24/07/1524 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
09/09/149 September 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
25/01/1325 January 2013 | APPOINTMENT TERMINATED, SECRETARY JOANNE BURKE |
16/08/1216 August 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012Analyse these accounts |
03/08/113 August 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1021 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURKE / 26/05/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/0910 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/07/0913 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM WYNYARD PARK HOUSE WYNYARD BILLINGHAM TS22 5TB |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/08 FROM: WYNYARD PARK HOUSE WYNYARD BILLINGHAM TS22 5TB |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: WYNYARD PARK HOUSE WYNYARD BILLINGHAM TS22 5TB |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0620 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/06/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0510 August 2005 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BELASIS BUSINESS CENTRE BELASIS HALL TECH. PARK BILLINGHAM CLEVELAND TS23 4EQ |
20/06/0520 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
14/06/0514 June 2005 | SECRETARY RESIGNED |
26/05/0526 May 2005 | 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 WYNYARD CONCIERGE SERVICES LIMITED
- 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
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