- Company Overview for WHATELY HALL LIMITED (06013535)
- Filing history for WHATELY HALL LIMITED (06013535)
- People for WHATELY HALL LIMITED (06013535)
- Charges for WHATELY HALL LIMITED (06013535)
- Insolvency for WHATELY HALL LIMITED (06013535)
- More for WHATELY HALL LIMITED (06013535)
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) |
---|---|---|---|
08 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Darren Guy as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 28 July 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Feb 2016 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
01 Feb 2016 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
18 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AP01 | Appointment of Mr Neal Morar as a director on 6 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Heiko Figge as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 | |
06 May 2015 | AP03 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Steven Hall as a director on 6 May 2015 | |
26 Feb 2015 | MR01 | Registration of charge 060135350004, created on 18 February 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Feb 2014 | MR01 | Registration of charge 060135350003 | |
06 Feb 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
04 Jan 2014 | MR01 | Registration of charge 060135350002 | |
15 Dec 2013 | AP01 | Appointment of Mr Steven Hall as a director |