- Company Overview for WPP DUTCH HOLDINGS LIMITED (03616043)
- Filing history for WPP DUTCH HOLDINGS LIMITED (03616043)
- People for WPP DUTCH HOLDINGS LIMITED (03616043)
- More for WPP DUTCH HOLDINGS LIMITED (03616043)
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) |
---|---|---|---|
13 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
21 Jan 2020 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
26 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
26 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
12 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
16 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 5 December 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|