Advanced company searchLink opens in new window

WHITLINGHAM HALL MANAGEMENT COMPANY LIMITED

Company number 04311669

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)
05 Feb 2025 AP01 Appointment of Mr Adam Bevington as a director on 5 February 2025
06 Jan 2025 AP01 Appointment of Mr Roderick Mcarthur as a director on 3 January 2025
29 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with updates
02 Oct 2024 TM01 Termination of appointment of Ian Eric Ryland as a director on 30 September 2024
25 Sep 2024 TM01 Termination of appointment of Guy David Shearwood as a director on 24 September 2024
22 Aug 2024 AD01 Registered office address changed from PO Box Nrm 124 Thorpe Road Norwich NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 22 August 2024
21 Feb 2024 CH04 Secretary's details changed for Norwich Residential Management Limited on 21 February 2024
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
11 Sep 2023 AA Micro company accounts made up to 30 June 2023
23 Nov 2022 AP01 Appointment of Mr Guy David Shearwood as a director on 23 November 2022
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
11 May 2022 AP01 Appointment of Ms Philippa Gail Rudd as a director on 9 May 2022
11 May 2022 AP01 Appointment of Mr Ian Eric Ryland as a director on 9 May 2022
05 May 2022 TM01 Termination of appointment of Ian Eric Ryland as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Philippa Gail Rudd as a director on 4 May 2022
07 Apr 2022 AP01 Appointment of Mr Linus Jay Norton as a director on 29 March 2022
31 Mar 2022 TM01 Termination of appointment of Robert George Gibson as a director on 30 March 2022
30 Dec 2021 AAMD Amended total exemption full accounts made up to 30 June 2021
01 Nov 2021 AD02 Register inspection address has been changed from 2 Church Road Swainsthorpe Norwich NR14 8PH England to Nrm Office Wherry Road Norwich Norfolk NR1 1WS
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
15 Oct 2021 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 TM01 Termination of appointment of Karen Denise Gardner as a director on 26 July 2021
06 May 2021 CH01 Director's details changed for Mr Robert George Gibson on 6 May 2021
06 May 2021 CH01 Director's details changed for Mr Ian Eric Ryland on 6 May 2021