- Company Overview for WHISTLES HOLDINGS LIMITED (06473609)
- Filing history for WHISTLES HOLDINGS LIMITED (06473609)
- People for WHISTLES HOLDINGS LIMITED (06473609)
- Charges for WHISTLES HOLDINGS LIMITED (06473609)
- More for WHISTLES HOLDINGS LIMITED (06473609)
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 Jun 2021 | AP01 | Appointment of Ms Aleksandra Didymiotis as a director on 28 May 2021 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
01 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
08 Sep 2020 | TM01 | Termination of appointment of Lee Eric Harlow as a director on 12 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Helen Alison Williamson as a director on 28 August 2020 | |
11 Aug 2020 | AP01 | Appointment of James Justin Hampshire as a director on 10 August 2020 | |
05 Jun 2020 | MR01 | Registration of charge 064736090012, created on 29 May 2020 | |
20 Feb 2020 | MR01 | Registration of charge 064736090011, created on 14 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
31 Jan 2020 | CC04 | Statement of company's objects | |
18 Dec 2019 | AA | Full accounts made up to 30 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 183 Eversholt Street London NW1 1BU England to 163 Eversholt Street London London NW1 1BU on 19 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Jan 2019 | AP01 | Appointment of Catherine Ann Lambert as a director on 20 December 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Justin Hampshire as a director on 2 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of James Justin Hampshire as a secretary on 2 January 2019 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Feb 2018 | AUD | Auditor's resignation | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
29 Dec 2017 | AA | Full accounts made up to 1 April 2017 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | MR01 | Registration of charge 064736090010, created on 27 October 2017 | |
05 Oct 2017 | PSC05 | Change of details for Tfg Brands (London) Limited as a person with significant control on 1 October 2017 |