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)
03 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 23
27 Nov 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
27 Nov 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 27 November 2014
27 Nov 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 30 June 2014
15 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 23
05 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
06 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Aug 2011 AD01 Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011
22 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
20 Jan 2011 TM01 Termination of appointment of Alan Gardiner as a director
05 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Dick Boulton on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Alan Wayne Gardiner on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Wayne Perry on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Camilla Mary Drage Straghan on 1 March 2010
01 Mar 2010 CH03 Secretary's details changed for Jeremy Wager on 1 March 2010
15 May 2009 AA Total exemption full accounts made up to 31 December 2008
19 Feb 2009 363a Return made up to 17/02/09; full list of members
03 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
19 Mar 2008 363a Return made up to 17/02/08; full list of members