- 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) |
---|---|---|---|
25 Jan 2021 | MR01 | Registration of charge 003987160004, created on 20 January 2021 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 May 2020 | AP01 | Appointment of Miss Anthea Elizabeth Joy Mcintyre as a director on 18 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
09 Jan 2020 | AP01 | Appointment of Mrs Valerie Margaret Needham as a director on 1 January 2020 | |
22 Oct 2019 | MR01 | Registration of charge 003987160003, created on 17 October 2019 | |
13 May 2019 | TM01 | Termination of appointment of John Quentin Lardge as a director on 1 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 May 2018 | AP03 | Appointment of Ms Barbara Caroline Lord as a secretary on 22 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 May 2017 | TM01 | Termination of appointment of Robert William Cheshire as a director on 8 April 2017 | |
16 May 2017 | AP01 | Appointment of Mrs Elizabeth Anne Wilson as a director on 18 October 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
08 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
10 May 2016 | AR01 | Annual return made up to 3 May 2016 no member list | |
05 May 2016 | CH01 | Director's details changed for Antoinette Glynn on 6 June 2015 | |
05 May 2016 | CH01 | Director's details changed for Adrienne Mary Ivey on 6 June 2015 | |
05 May 2016 | CH01 | Director's details changed for Mrs Laura Huxford on 6 June 2015 | |
04 May 2016 | AA | Full accounts made up to 30 September 2015 | |
07 May 2015 | AD01 | Registered office address changed from Kingsleigh House 22 Box Road Bath Somerset BA1 7QD to Springfield House Well Lane Llanvair Discoed Nr Chepstow Monmouthshire NP16 6LP on 7 May 2015 | |
05 May 2015 | AR01 | Annual return made up to 3 May 2015 no member list | |
25 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Susan Pomeroy as a secretary on 31 December 2014 |