- Company Overview for WYELANDS PLC (01536428)
- Filing history for WYELANDS PLC (01536428)
- People for WYELANDS PLC (01536428)
- Charges for WYELANDS PLC (01536428)
- More for WYELANDS PLC (01536428)
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
|
|
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
|
|
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
|
|
31 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
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 |