- Company Overview for WYM LEGAL LIMITED (09638243)
- Filing history for WYM LEGAL LIMITED (09638243)
- People for WYM LEGAL LIMITED (09638243)
- Charges for WYM LEGAL LIMITED (09638243)
- More for WYM LEGAL LIMITED (09638243)
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) |
---|---|---|---|
11 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
11 Mar 2020 | PSC01 | Notification of Peter James Goodman as a person with significant control on 25 February 2020 | |
11 Mar 2020 | PSC01 | Notification of Simon John Bath as a person with significant control on 25 February 2020 | |
11 Mar 2020 | PSC07 | Cessation of Wym Holdings Limited as a person with significant control on 25 February 2020 | |
05 Mar 2020 | MR04 | Satisfaction of charge 096382430001 in full | |
07 Oct 2019 | MR01 | Registration of charge 096382430001, created on 27 September 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Grant William Ambridge on 17 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Robert Mckellar as a director on 28 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Senthuran Ranjan as a director on 28 June 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
19 Mar 2018 | PSC02 | Notification of Wym Holdings Limited as a person with significant control on 1 July 2017 | |
19 Mar 2018 | PSC07 | Cessation of Peter James Goodman as a person with significant control on 1 July 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Ian Weaver as a director on 28 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Ian Leslie Weaver as a director on 28 January 2018 | |
17 Nov 2017 | TM01 | Termination of appointment of Joyce Edith Elizabeth Edwards as a director on 20 October 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Robert Mckellar as a director on 16 October 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Neil Spencer Ford as a director on 31 August 2017 | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | CONNOT | Change of name notice | |
11 Apr 2017 | AD01 | Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to The Junction Station Road Watford Hertfordshire WD17 1ET on 11 April 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|