- Company Overview for WHISTL LONDON LIMITED (06493826)
- Filing history for WHISTL LONDON LIMITED (06493826)
- People for WHISTL LONDON LIMITED (06493826)
- Charges for WHISTL LONDON LIMITED (06493826)
- More for WHISTL LONDON LIMITED (06493826)
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) |
---|---|---|---|
15 Mar 2016 | SH19 |
Statement of capital on 15 March 2016
|
|
15 Mar 2016 | CAP-SS | Solvency Statement dated 06/03/16 | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
25 Nov 2015 | MA | Memorandum and Articles of Association | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | MR01 | Registration of charge 064938260002, created on 23 October 2015 | |
27 Oct 2015 | MR01 | Registration of charge 064938260001, created on 23 October 2015 | |
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | CERTNM |
Company name changed tnt post london LIMITED\certificate issued on 15/09/14
|
|
15 Sep 2014 | CONNOT | Change of name notice | |
01 Jul 2014 | AP03 | Appointment of Mr John Evans as a secretary | |
30 Jun 2014 | TM02 | Termination of appointment of Angus Russell as a secretary | |
18 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Dec 2013 | CH01 | Director's details changed for Mr Manoj Kumar Parmar on 18 December 2013 | |
18 Dec 2013 | CH01 | Director's details changed for Mr Nicholas Mark Wells on 15 December 2013 | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | CH01 | Director's details changed for Mr Nigel Graham Polglass on 18 June 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Mr Nicholas Mark Wells on 5 February 2013 | |
03 Jan 2013 | TM01 | Termination of appointment of Charles Neilson as a director | |
11 Nov 2012 | CH01 | Director's details changed for Mr Nigel Graham Polglass on 11 November 2012 | |
31 Jul 2012 | CH03 | Secretary's details changed for Mr Angus Neil Russell on 30 July 2012 |