- Company Overview for WHYTE GROUP LIMITED (01286190)
- Filing history for WHYTE GROUP LIMITED (01286190)
- People for WHYTE GROUP LIMITED (01286190)
- Charges for WHYTE GROUP LIMITED (01286190)
- Insolvency for WHYTE GROUP LIMITED (01286190)
- More for WHYTE GROUP LIMITED (01286190)
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) |
---|---|---|---|
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
10 May 2010 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 | |
07 May 2010 | TM02 | Termination of appointment of Bhagwant Rattan as a secretary | |
07 May 2010 | AP03 | Appointment of Paul Alan Bloom as a secretary | |
05 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Lily Whyte on 11 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Ashok Mittra on 11 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Russell Thomas Parsons on 11 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Russell Thomas Parsons on 1 October 2009 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
26 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
24 Oct 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
17 Oct 2008 | AA | Group of companies' accounts made up to 30 September 2007 | |
15 Oct 2008 | 288a | Director appointed ashok mittra | |
19 Sep 2008 | 288a | Director appointed russell thomas parsons | |
12 Feb 2008 | 363s | Return made up to 11/12/07; no change of members | |
12 Feb 2008 | 288b | Secretary resigned |