Advanced company searchLink opens in new window

WYELANDS PLC

Company number 01536428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2024 TM01 Termination of appointment of Ian Pierre Gomes as a director on 22 April 2024
16 Apr 2024 CERTNM Company name changed wyelands bank PLC\certificate issued on 16/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-05
07 Dec 2023 TM01 Termination of appointment of Stephen John Kent Reid as a director on 5 December 2023
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 132,998,000
12 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 132,998,000
31 May 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 132,998,000
27 Apr 2023 AA01 Current accounting period extended from 30 April 2023 to 31 October 2023
14 Feb 2023 CS01 Confirmation statement made on 31 July 2022 with no updates
03 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
12 Aug 2022 TM01 Termination of appointment of John David Crompton as a director on 29 July 2022
10 Feb 2022 TM01 Termination of appointment of David John Smith as a director on 10 February 2022
10 Feb 2022 TM01 Termination of appointment of Rachelle Ann Frewer as a director on 10 February 2022
07 Feb 2022 AA Group of companies' accounts made up to 30 April 2021
22 Dec 2021 MR04 Satisfaction of charge 015364280003 in full
03 Oct 2021 AP01 Appointment of Mr Murali Dhar Rama Subramanian as a director on 28 September 2021
01 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
04 Jul 2021 TM01 Termination of appointment of George Jay Hambro as a director on 3 July 2021
28 Jun 2021 MR04 Satisfaction of charge 2 in full
28 Jun 2021 MR04 Satisfaction of charge 015364280004 in full
26 May 2021 AA Group of companies' accounts made up to 30 April 2020
25 Nov 2020 TM01 Termination of appointment of Iain Mark Hunter as a director on 9 November 2020
03 Oct 2020 AP01 Appointment of Mr Stephen George Rose as a director on 29 September 2020
13 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from 111 Park Street London W1K 7JF England to 111 Park Street London W1K 7JL on 3 August 2020