Advanced company searchLink opens in new window

WHITECHURCH (NOMINEES) LIMITED

Company number 03209222

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
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