Advanced company searchLink opens in new window

WHINFELL COURT LIMITED

Company number 04419580

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)
29 Apr 2019 AP01 Appointment of Mrs Sheila Margaret Hodges as a director on 29 April 2019
11 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Apr 2018 TM01 Termination of appointment of Judith Ann Moore as a director on 6 March 2018
22 Feb 2018 AP01 Appointment of Mr Ashley Malcolm Frost as a director on 5 December 2017
08 Feb 2018 AP01 Appointment of Ms Judith Ann Moore as a director on 5 December 2017
08 Feb 2018 TM01 Termination of appointment of Graham Christopher Thompson as a director on 29 August 2017
08 Feb 2018 TM01 Termination of appointment of Richard Henry Erskine Vick as a director on 13 November 2017
08 Feb 2018 TM02 Termination of appointment of Graham Christopher Thompson as a secretary on 29 August 2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jun 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 May 2017 AP01 Appointment of Mr Peter Michael Scaife as a director on 30 May 2017
12 May 2017 AP01 Appointment of Mr Richard Henry Erskine Vick as a director on 11 May 2017
11 May 2017 AD01 Registered office address changed from 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to Omnia One 125 Queen Street Sheffield S1 2DU on 11 May 2017
11 May 2017 TM01 Termination of appointment of Susan Young as a director on 26 April 2017
25 Apr 2017 TM01 Termination of appointment of Omnia Estates Limited as a director on 25 April 2017
25 Apr 2017 AP04 Appointment of Omnia Estates Limited as a secretary on 6 April 2017
25 Apr 2017 AP02 Appointment of Omnia Estates Limited as a director on 25 April 2017
04 Jul 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 52
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 TM01 Termination of appointment of William John Robertshaw as a director on 14 April 2016
15 Feb 2016 AP01 Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015
12 Feb 2016 AP01 Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015
04 Feb 2016 TM01 Termination of appointment of Michael Alexander Lenihan as a director on 7 December 2015
04 Feb 2016 AP01 Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015