WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 05879552
- Company Overview for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
- Filing history for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
- People for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
- More for WHITEHALL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (05879552)
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) |
---|---|---|---|
23 Dec 2020 | TM02 | Termination of appointment of Zoe Amanda Greenwood as a secretary on 10 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Zoe Greenwood as a person with significant control on 6 May 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
25 Jul 2018 | PSC01 | Notification of Zoe Greenwood as a person with significant control on 25 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Daniel Wilkinson as a director on 12 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 145/147 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW to 20 Whitcliffe Road Cleckheaton BD19 3NU on 25 July 2018 | |
19 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 January 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Derek Geary on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for John Fawthrop on 24 July 2017 | |
24 Jul 2017 | AP03 | Appointment of Mrs Zoe Amanda Greenwood as a secretary on 24 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|