Advanced company searchLink opens in new window

WHITEHILL MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

Company number 02688256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2024 AA Micro company accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
14 Nov 2022 AD01 Registered office address changed from 15 Rustat Road Cambridge Cambridge CB1 3QR United Kingdom to 14 Barnwell House Barnwell Business Park Cambridge CB5 8UU on 14 November 2022
19 Oct 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
29 May 2019 AA Micro company accounts made up to 31 December 2018
14 May 2019 CH01 Director's details changed for Wayne Robert Perry on 14 May 2019
14 May 2019 CH01 Director's details changed for Dick Boulton on 14 May 2019
14 May 2019 TM02 Termination of appointment of Epmg Legal Limited as a secretary on 13 May 2019
14 May 2019 AD01 Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 15 Rustat Road Cambridge Cambridge CB1 3QR on 14 May 2019
04 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 23
27 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
10 Jul 2015 TM01 Termination of appointment of Camilla Mary Drage Straghan as a director on 24 March 2014