- Company Overview for WORLDPAY GROUP LIMITED (08762327)
- Filing history for WORLDPAY GROUP LIMITED (08762327)
- People for WORLDPAY GROUP LIMITED (08762327)
- Charges for WORLDPAY GROUP LIMITED (08762327)
- More for WORLDPAY GROUP LIMITED (08762327)
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) |
---|---|---|---|
16 Jan 2018 | TM01 | Termination of appointment of Karen Ann Richardson as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Martin Anthony Scicluna as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Deanna Watson Oppenheimer as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Rohinton Minoo Kalifa as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Philip Eric Rene Jansen as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of John Murray Allan as a director on 16 January 2018 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Robin Marshall as a director on 9 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of James Gerald Arthur Brocklebank as a director on 9 September 2016 | |
04 Jul 2016 | AP01 | Appointment of Ms Karen Ann Richardson as a director on 1 July 2016 | |
19 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AP03 | Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mrs Deanna Watson Oppenheimer as a director on 1 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 no member list
Statement of capital on 2015-12-15
|
|
30 Nov 2015 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
30 Nov 2015 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
25 Nov 2015 | SH02 | Consolidation and sub-division of shares on 16 October 2015 | |
17 Nov 2015 | SH08 | Change of share class name or designation | |
17 Nov 2015 | SH10 | Particulars of variation of rights attached to shares |