- Company Overview for WYVERN SECURITIES LIMITED (01143767)
- Filing history for WYVERN SECURITIES LIMITED (01143767)
- People for WYVERN SECURITIES LIMITED (01143767)
- Charges for WYVERN SECURITIES LIMITED (01143767)
- More for WYVERN SECURITIES LIMITED (01143767)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 16 November 2023 | |
14 Jun 2023 | PSC01 | Notification of David Jeffery Patrick Stevens as a person with significant control on 24 January 2022 | |
14 Jun 2023 | PSC01 | Notification of David Alan Caldicott as a person with significant control on 24 January 2022 | |
14 Jun 2023 | PSC07 | Cessation of Michael William Devall as a person with significant control on 24 January 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | MR05 | Part of the property or undertaking has been released from charge 011437670005 | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of David Alexander Caldicott as a director on 1 October 2021 | |
11 May 2021 | PSC01 | Notification of Michael William Devall as a person with significant control on 5 May 2021 | |
11 May 2021 | PSC07 | Cessation of Pamela Yvonne Richards Trustee as a person with significant control on 5 May 2021 | |
11 May 2021 | PSC07 | Cessation of Louise Anne Walker as a person with significant control on 5 May 2021 | |
10 May 2021 | PSC01 | Notification of John Rockcliff Smart as a person with significant control on 5 May 2021 | |
10 May 2021 | TM02 | Termination of appointment of Pamela Yvonne Richards as a secretary on 5 May 2021 | |
10 May 2021 | PSC07 | Cessation of Pamela Yvonne Richards as a person with significant control on 5 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Pamela Yvonne Richards as a director on 5 May 2021 | |
10 May 2021 | AP04 | Appointment of Bright Brown Services Limited as a secretary on 5 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Peter John Pearson as a director on 5 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr David Alexander Caldicott as a director on 5 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr David Alan Caldicott as a director on 5 May 2021 | |
10 May 2021 | MR01 | Registration of charge 011437670004, created on 5 May 2021 |