- Company Overview for WHITEHILL PUBLISHING LIMITED (02997510)
- Filing history for WHITEHILL PUBLISHING LIMITED (02997510)
- People for WHITEHILL PUBLISHING LIMITED (02997510)
- Charges for WHITEHILL PUBLISHING LIMITED (02997510)
- More for WHITEHILL PUBLISHING LIMITED (02997510)
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) |
---|---|---|---|
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | SH19 |
Statement of capital on 4 October 2018
|
|
04 Oct 2018 | SH20 | Statement by Directors | |
04 Oct 2018 | CAP-SS | Solvency Statement dated 01/10/18 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
07 Dec 2017 | PSC04 | Change of details for Clive Kendall Richards as a person with significant control on 2 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Clive Kendall Richards on 2 December 2017 | |
07 Dec 2017 | CH03 | Secretary's details changed for Max Harvey Richards on 2 December 2017 | |
07 Sep 2017 | PSC04 | Change of details for George Christopher Theodore Richards as a person with significant control on 4 April 2017 | |
07 Sep 2017 | CH01 | Director's details changed for George Christopher Theodore Richards on 4 April 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | CH01 | Director's details changed for George Christopher Theodore Richards on 27 June 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
07 Nov 2013 | AP01 | Appointment of Clive Kendall Richards as a director | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders |