Advanced company searchLink opens in new window

WPL GROUP HOLDINGS LIMITED

Company number 10802100

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)
06 Oct 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
09 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
21 Jan 2020 MA Memorandum and Articles of Association
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 MR01 Registration of charge 108021000001, created on 20 December 2019
03 Dec 2019 PSC07 Cessation of Suzanne Lawrence as a person with significant control on 7 October 2019
03 Dec 2019 PSC07 Cessation of Ian Lawrence as a person with significant control on 7 October 2019
03 Dec 2019 AP01 Appointment of Mr Peter John Molloy as a director on 2 December 2019
03 Dec 2019 PSC02 Notification of Franchise Brands Plc as a person with significant control on 7 October 2019
07 Oct 2019 TM01 Termination of appointment of Joseph Lawrence as a director on 4 October 2019
07 Oct 2019 TM01 Termination of appointment of Ian Lawrence as a director on 4 October 2019
07 Oct 2019 AP03 Appointment of John Christopher Stewart Dent as a secretary on 4 October 2019
07 Oct 2019 TM02 Termination of appointment of Suzanne Lawrence as a secretary on 4 October 2019
07 Oct 2019 AP01 Appointment of Mr Stephen Glen Hemsley as a director on 4 October 2019
07 Oct 2019 AP01 Appointment of John Christopher Stewart Dent as a director on 4 October 2019
07 Oct 2019 AD01 Registered office address changed from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Joseph Lawrence as a director on 4 October 2019
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 AD01 Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL on 21 January 2019
08 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
08 Jun 2018 PSC04 Change of details for Ian Lawrence as a person with significant control on 8 June 2018
08 Jun 2018 PSC01 Notification of Suzanne Lawrence as a person with significant control on 4 November 2017
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017