- Company Overview for WHITEHAVEN TRUST LIMITED (00398716)
- Filing history for WHITEHAVEN TRUST LIMITED (00398716)
- People for WHITEHAVEN TRUST LIMITED (00398716)
- Charges for WHITEHAVEN TRUST LIMITED (00398716)
- More for WHITEHAVEN TRUST LIMITED (00398716)
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) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from Cedar House 28 Northumbria Drive Bristol BS9 4HP England to Unit 112, 2440 Regus the Quadrant, Aztec West Bristol BS32 4AQ on 20 January 2025 | |
19 Sep 2024 | TM01 | Termination of appointment of Valerie Margaret Needham as a director on 19 September 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Aug 2023 | AP01 | Appointment of Mrs Jacqueline Richardson Sinclair as a director on 15 August 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mrs Hilary Margaret Haughton on 16 June 2023 | |
26 May 2023 | TM01 | Termination of appointment of Laura Huxford as a director on 13 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Mar 2023 | AP01 | Appointment of Mrs Hilary Margaret Haughton as a director on 28 March 2023 | |
05 Oct 2022 | TM02 | Termination of appointment of Barbara Caroline Lord as a secretary on 3 October 2022 | |
05 Oct 2022 | AP03 | Appointment of Mr Michael David Morgan as a secretary on 3 October 2022 | |
21 Sep 2022 | MR04 | Satisfaction of charge 003987160004 in full | |
13 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
11 Apr 2022 | CH01 | Director's details changed for Mrs Elizabeth Anne Wilson on 11 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Mrs Valerie Margaret Needham on 11 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Adrienne Mary Ivey as a director on 9 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Springfield House Well Lane Llanvair Discoed Nr Chepstow Monmouthshire NP16 6LP to Cedar House 28 Northumbria Drive Bristol BS9 4HP on 24 January 2022 | |
13 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
19 Apr 2021 | TM01 | Termination of appointment of Antoinette Glynn as a director on 17 April 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Mar 2021 | CH01 | Director's details changed for Adrienne Mary Ivey on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mrs Laura Huxford on 30 March 2021 | |
27 Jan 2021 | MR04 | Satisfaction of charge 003987160003 in full |