- Company Overview for WSE PYDE DROVE LIMITED (08453884)
- Filing history for WSE PYDE DROVE LIMITED (08453884)
- People for WSE PYDE DROVE LIMITED (08453884)
- Charges for WSE PYDE DROVE LIMITED (08453884)
- More for WSE PYDE DROVE LIMITED (08453884)
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
|
|
03 Jul 2015 | SH02 | Sub-division of shares on 25 June 2015 | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
02 May 2014 | AP01 |
Appointment of Nicholas Boyle as a director on 21 March 2014
|
|
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 |