- Company Overview for WHITECHURCH (NOMINEES) LIMITED (03209222)
- Filing history for WHITECHURCH (NOMINEES) LIMITED (03209222)
- People for WHITECHURCH (NOMINEES) LIMITED (03209222)
- Registers for WHITECHURCH (NOMINEES) LIMITED (03209222)
- More for WHITECHURCH (NOMINEES) LIMITED (03209222)
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) |
---|---|---|---|
21 May 2018 | AD03 | Register(s) moved to registered inspection location The Old Chapel 14 Fairview Drive Bristol BS6 6PH | |
21 May 2018 | AD02 | Register inspection address has been changed to The Old Chapel 14 Fairview Drive Bristol BS6 6PH | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 23 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from The Old Chapel Fairview Drive Redland Bristol BS6 6PH to C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ on 7 March 2018 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
20 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Jun 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
10 Jun 2013 | AD02 | Register inspection address has been changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF United Kingdom | |
10 Jun 2013 | AD04 | Register(s) moved to registered office address | |
08 Mar 2013 | AP01 | Appointment of Ms Gaynor Ann Newman as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Robert Simpson as a director | |
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
28 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2012 | AD02 | Register inspection address has been changed | |
28 Jun 2012 | CH01 | Director's details changed for Kean Michael Seager on 1 March 2012 | |
28 Jun 2012 | AP01 | Appointment of Simon Snook as a director | |
28 Jun 2012 | CH01 | Director's details changed for Mark Robert Stone on 1 March 2012 |