WLP HOLDINGS LIMITED

06697142
58 BUCKINGHAM GATE LONDON ENGLAND SW1E 6AJ

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Termination of appointment of director (Jonathan Andrew Pickles) 1 Buy now
02 Sep 2024 officers Appointment of director (Mr Gary Leigh Balcombe) 2 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2024 accounts Annual Accounts 20 Buy now
02 Apr 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2023 accounts Annual Accounts 21 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 officers Change of particulars for director (Emily Elizabeth Richards) 2 Buy now
04 Jul 2022 mortgage Registration of a charge 114 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 May 2022 accounts Annual Accounts 20 Buy now
05 May 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
21 Apr 2022 officers Appointment of director (Emily Elizabeth Richards) 2 Buy now
20 Apr 2022 officers Appointment of director (Mrs Rachel Slevin) 3 Buy now
20 Apr 2022 officers Appointment of director (Mrs Gemma Claire Doyle) 2 Buy now
20 Apr 2022 officers Appointment of director (Mr Stephen George Gerard Aiano) 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Jonathan Andrew Pickles) 2 Buy now
29 Mar 2021 mortgage Registration of a charge 10 Buy now
25 Mar 2021 resolution Resolution 1 Buy now
25 Mar 2021 incorporation Memorandum Articles 9 Buy now
25 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
25 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2021 mortgage Statement of satisfaction of a charge 2 Buy now
25 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2021 mortgage Statement of satisfaction of a charge 2 Buy now
12 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2021 officers Termination of appointment of director (Robin Lee) 1 Buy now
12 Mar 2021 officers Termination of appointment of director (Richard William Gamble) 1 Buy now
12 Mar 2021 officers Termination of appointment of secretary (Kevin Derbyshire) 1 Buy now
12 Mar 2021 officers Appointment of director (Mr Simon Coles) 2 Buy now
12 Mar 2021 officers Appointment of director (Mr Jonathan Andrew Pickles) 2 Buy now
12 Mar 2021 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
03 Mar 2021 accounts Annual Accounts 31 Buy now
04 Dec 2020 capital Return of purchase of own shares 3 Buy now
19 Oct 2020 resolution Resolution 1 Buy now
19 Oct 2020 incorporation Memorandum Articles 18 Buy now
17 Oct 2020 capital Notice of cancellation of shares 4 Buy now
24 Jun 2020 accounts Annual Accounts 31 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 34 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2018 accounts Annual Accounts 38 Buy now
20 Dec 2017 mortgage Registration of a charge 8 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2016 accounts Annual Accounts 31 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2015 accounts Annual Accounts 28 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
13 Nov 2014 accounts Annual Accounts 26 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 26 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 25 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 27 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jun 2010 accounts Annual Accounts 36 Buy now
12 May 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
20 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Richard William Gamble) 3 Buy now
15 Dec 2009 officers Change of particulars for secretary (Kevin Derbyshire) 3 Buy now
01 May 2009 miscellaneous Statement Of Affairs 15 Buy now
01 May 2009 capital Ad 31/03/09\gbp si 999@1=999\gbp ic 1/1000\ 4 Buy now
09 Apr 2009 resolution Resolution 21 Buy now
07 Apr 2009 officers Appointment terminated director st andrews company services LIMITED 1 Buy now
07 Apr 2009 officers Appointment terminated secretary crescent hill LIMITED 1 Buy now
07 Apr 2009 officers Secretary appointed kevin derbyshire 2 Buy now
07 Apr 2009 officers Director appointed richard william gamble 3 Buy now
07 Apr 2009 officers Director appointed robin lee 2 Buy now
07 Apr 2009 accounts Accounting reference date shortened from 30/09/2009 to 31/08/2009 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from the arc 3.1 enterprise way nottingham nottinghamshire NG2 1EN 1 Buy now
07 Apr 2009 resolution Resolution 2 Buy now
15 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2008 incorporation Incorporation Company 23 Buy now