- Company Overview for WHITELINK GROUP LIMITED (05738159)
- Filing history for WHITELINK GROUP LIMITED (05738159)
- People for WHITELINK GROUP LIMITED (05738159)
- Charges for WHITELINK GROUP LIMITED (05738159)
- More for WHITELINK GROUP LIMITED (05738159)
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) |
---|---|---|---|
11 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jun 2024 | AD01 | Registered office address changed from 15 Colmore Row Birmingham B3 2BH to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Brian Lawrence Hillman on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Jill Irene Hillman on 5 June 2024 | |
05 Jun 2024 | PSC05 | Change of details for Whitelink Holdings Limited as a person with significant control on 5 June 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
03 Mar 2023 | AP01 | Appointment of Jill Irene Hillman as a director on 2 March 2023 | |
03 Mar 2023 | AP01 | Appointment of Brian Lawrence Hillman as a director on 2 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Spencer Lawrence Hillman as a director on 2 March 2023 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
16 Mar 2020 | PSC02 | Notification of Whitelink Holdings Limited as a person with significant control on 8 August 2019 | |
16 Mar 2020 | PSC07 | Cessation of Spencer Lawrence Hillman as a person with significant control on 8 August 2019 | |
16 Mar 2020 | PSC07 | Cessation of Jill Irene Hillman as a person with significant control on 8 August 2019 | |
16 Mar 2020 | PSC07 | Cessation of Brian Lawrence Hillman as a person with significant control on 8 August 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Jill Irene Hillman as a director on 8 August 2019 | |
27 Aug 2019 | TM02 | Termination of appointment of Jill Irene Hillman as a secretary on 8 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Brian Lawrence Hillman as a director on 8 August 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 |