WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 02459976 |
Category | Private Limited Company |
Incorporated | 16 Jan 1990 |
Age | 34 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED is an active private limited company with number 02459976. It was incorporated 34 years, 4 months, 18 days ago, on 16 January 1990. The company address is Wykeland House Wykeland House, Hull, HU1 1UU, East Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-01
Charge number: 024599760002
Documents
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beryl Brignall
Termination date: 2019-12-17
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2018
Action Date: 03 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-03
Charge number: 024599760001
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Jonathan David Stubbs
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Appoint person director company with name date
Date: 29 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr David Christopher Donkin
Documents
Accounts with accounts type dormant
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Anthony Gibbons
Change date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type dormant
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type full
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type full
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 06 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type full
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Anthony Gibbons
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Brignall
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type small
Date: 17 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type small
Date: 21 Jan 2008
Action Date: 23 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-23
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 23/03/08 to 31/03/08
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2007
Action Date: 23 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-23
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2005
Action Date: 23 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-23
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2005
Action Date: 23 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-23
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2004
Action Date: 23 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-23
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2003
Action Date: 23 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-23
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2002
Action Date: 23 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-23
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2001
Action Date: 23 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-23
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2000
Action Date: 23 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-23
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/99; no change of members
Documents
Accounts with accounts type full
Date: 25 Jan 1999
Action Date: 23 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-23
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Jan 1998
Action Date: 23 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-23
Documents
Legacy
Date: 25 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 23/06/97 to 23/03/97
Documents
Accounts with accounts type full
Date: 22 Apr 1997
Action Date: 23 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-23
Documents
Legacy
Date: 11 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 1996
Action Date: 23 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-23
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/96; no change of members
Documents
Accounts with accounts type full
Date: 13 Mar 1995
Action Date: 23 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-23
Documents
Legacy
Date: 31 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/95; no change of members
Documents
Accounts with accounts type full
Date: 12 Apr 1994
Action Date: 23 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-23
Documents
Legacy
Date: 02 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/94; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 1993
Action Date: 23 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-23
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/93; no change of members
Documents
Legacy
Date: 15 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 15/12/92 from: lowgate house lowgate hull HU1 1JJ
Documents
Legacy
Date: 08 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 08/12/92 from: 60,hull road cottingham north humberside HU16 4PU
Documents
Legacy
Date: 04 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/92; no change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1992
Action Date: 23 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-23
Documents
Accounts with accounts type full
Date: 06 Mar 1991
Action Date: 23 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-23
Documents
Legacy
Date: 13 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/91; full list of members
Documents
Legacy
Date: 05 Apr 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 23/06
Documents
Legacy
Date: 29 Mar 1990
Category: Capital
Type: 88(2)O
Description: Ad 20/02/90--------- £ si 1870@1
Documents
Legacy
Date: 29 Mar 1990
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Mar 1990
Category: Capital
Type: 88(2)P
Description: Ad 20/02/90--------- £ si 1870@1=1870 £ ic 2/1872
Documents
Certificate change of name company
Date: 28 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dazzling LIMITED\certificate issued on 01/03/90
Documents
Certificate change of name company
Date: 28 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 28/02/90
Documents
Legacy
Date: 22 Feb 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/01/90
Documents
Resolution
Date: 22 Feb 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
A W ROOFING & ROUGHCASTING LIMITED
OLD POLKEMMET COLLIERY,WHITBURN,EH47 0LH
Number: | SC606594 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACTIVE EDGE SPORTS THERAPY LIMITED
GIANT STORE - LINCOLN DODDINGTON HALL,LINCOLN,LN6 4RU
Number: | 11739815 |
Status: | ACTIVE |
Category: | Private Limited Company |
44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF
Number: | SL010577 |
Status: | ACTIVE |
Category: | Limited Partnership |
D R MOTORSPORT TECHNOLOGY LTD.
04 OAKWOOD WAY,OXFORD,OX2 9RW
Number: | 09099804 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SALISBURY STREET,BOLTON,BL3 5DR
Number: | 06451463 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRAESIDIO DEVELOPMENTS LIMITED
10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP
Number: | 10418966 |
Status: | ACTIVE |
Category: | Private Limited Company |