WYKELAND GROUP LIMITED: Filings
Overview
| Company Name | WYKELAND GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02435148 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WYKELAND GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Laura Fahy as a person with significant control on Jan 27, 2026 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of David Andrew Dawson as a person with significant control on Jan 27, 2026 | 1 pages | PSC07 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||||||||||
Appointment of Mrs Sian Louise Steele as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ian Charles Franks as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christopher David Crookham as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Christopher David Crookham as a secretary on Apr 29, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of David Christopher Donkin as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ian Charles Franks as a secretary on Apr 29, 2025 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Nicholas Alwyn Mclaren Oughtred as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Cessation of Edward James Allen as a person with significant control on Apr 15, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Richard William Dawson as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Terence Millington as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Jayne Bryars as a person with significant control on Jan 05, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr David Andrew Dawson as a person with significant control on Jan 05, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Dec 31, 2023 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||||||||||
Registration of charge 024351480002, created on Dec 01, 2023 | 45 pages | MR01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0