WHITEFIELD MANAGEMENT COMPANY LIMITED
Company number 04232795
- Company Overview for WHITEFIELD MANAGEMENT COMPANY LIMITED (04232795)
- Filing history for WHITEFIELD MANAGEMENT COMPANY LIMITED (04232795)
- People for WHITEFIELD MANAGEMENT COMPANY LIMITED (04232795)
- More for WHITEFIELD MANAGEMENT COMPANY LIMITED (04232795)
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) |
---|---|---|---|
30 Jun 2021 | AD01 | Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD United Kingdom to 16-18 Lloyd Street Altrincham WA14 2DE on 30 June 2021 | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 30 March 2020 | |
04 Feb 2021 | AP04 | Appointment of Carr and Hume as a secretary on 20 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Merton Zonis as a director on 1 January 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 30 March 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Norbert Nixon as a director on 30 September 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
01 Apr 2019 | TM01 | Termination of appointment of Adele Patricia Tray as a director on 28 March 2019 | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 30 March 2018 | |
31 Jul 2018 | AP01 | Appointment of Ms Bernice King as a director on 10 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
28 Feb 2018 | TM01 | Termination of appointment of Norbert Nixon as a director on 14 December 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 27 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Boundary House 210 Folly Lane Swinton Manchester M27 0DD on 6 November 2017 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 March 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Thomas Norris as a director on 7 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
29 Mar 2017 | AP01 | Appointment of Barbara Joy Grosberg as a director on 8 September 2016 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 30 March 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 12 June 2016 no member list | |
18 Jan 2016 | CH01 | Director's details changed for Stephen Benjamin Shalks on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Merton Zonis on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Adele Patricia Tray on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Thomas Norris on 18 January 2016 |