Advanced company searchLink opens in new window

WSE PYDE DROVE LIMITED

Company number 08453884

Filter by category

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)
11 Sep 2015 SH08 Change of share class name or designation
24 Aug 2015 AP01 Appointment of Giuseppe La Loggia as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 24 August 2015
18 Aug 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015
18 Aug 2015 AP01 Appointment of Sarah Mary Grant as a director on 18 August 2015
05 Aug 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
05 Aug 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10.0002
03 Jul 2015 SH02 Sub-division of shares on 25 June 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided/company business 25/06/2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
30 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Nicholas Boyle.
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
15 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
09 Jan 2015 CH01 Director's details changed for Nicholas Boyle on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor, 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
17 Nov 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
06 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
02 May 2014 AP01 Appointment of Nicholas Boyle as a director on 21 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2015.
02 May 2014 AP03 Appointment of Nicola Board as a secretary
02 May 2014 AP01 Appointment of Mr Paul Stephen Latham as a director
02 May 2014 TM01 Termination of appointment of Ming Yin as a director