- Company Overview for WHITEHALL INVESTMENTS LIMITED (00426440)
- Filing history for WHITEHALL INVESTMENTS LIMITED (00426440)
- People for WHITEHALL INVESTMENTS LIMITED (00426440)
- Charges for WHITEHALL INVESTMENTS LIMITED (00426440)
- More for WHITEHALL INVESTMENTS LIMITED (00426440)
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 Oct 2017 | PSC04 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 | |
15 Oct 2017 | PSC04 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 13 October 2017 | |
15 Oct 2017 | AD01 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 25 September 2017 | |
11 Oct 2017 | PSC07 | Cessation of Jtl Group Limited as a person with significant control on 25 September 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Anthony Henry Edward Lefort as a person with significant control on 5 October 2016 | |
10 Oct 2017 | PSC02 | Notification of Jtl Group Limited as a person with significant control on 5 October 2016 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | AP01 | Appointment of Mrs Wendy Aida Anne Lefort as a director on 19 April 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | MR01 | Registration of charge 004264400008, created on 30 June 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | CH01 | Director's details changed for Anthony Henry Edward Lefort on 21 July 2014 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Aug 2014 | AD01 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 May 2013 | CH01 | Director's details changed for Anthony Henry Edward Lefort on 1 December 2012 | |
04 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
05 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders |