WYELANDS ESTATE HOLDING LTD

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-28

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/11/2319 November 2023 Registered office address changed from 47 Level 1 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-19

View Document

06/10/236 October 2023 Director's details changed for Mrs. Nicola Lorraine Gupta on 2023-10-01

View Document

05/10/235 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to 47 Level 1 Mark Lane London EC3R 7QQ on 2023-10-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Amended micro company accounts made up to 2020-02-28

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM NO: 7 HERTFORD STREET LONDON W1J 7RH UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS. NICOLA LORRAINE GUPTA

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR. SANJAY TOHANI

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA

View Document

04/02/204 February 2020 COMPANY NAME CHANGED WYELANDS LEGAL SERVICES LTD CERTIFICATE ISSUED ON 04/02/20

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LORRAINE GUPTA

View Document

04/02/204 February 2020 CESSATION OF SANJEEV GUPTA AS A PSC

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information