- Company Overview for WPL GROUP HOLDINGS LIMITED (10802100)
- Filing history for WPL GROUP HOLDINGS LIMITED (10802100)
- People for WPL GROUP HOLDINGS LIMITED (10802100)
- Charges for WPL GROUP HOLDINGS LIMITED (10802100)
- More for WPL GROUP HOLDINGS LIMITED (10802100)
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
|
|
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 |