WHITLINGHAM HALL FREEHOLD COMPANY LIMITED
Company number 07358412
- Company Overview for WHITLINGHAM HALL FREEHOLD COMPANY LIMITED (07358412)
- Filing history for WHITLINGHAM HALL FREEHOLD COMPANY LIMITED (07358412)
- People for WHITLINGHAM HALL FREEHOLD COMPANY LIMITED (07358412)
- More for WHITLINGHAM HALL FREEHOLD COMPANY LIMITED (07358412)
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) |
---|---|---|---|
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | MA | Memorandum and Articles of Association | |
08 Feb 2017 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 10a Whitlingham Hall Norwich NR14 8QH on 8 February 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Karen Denise Gardner as a director on 20 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Karen Denise Kardner as a director on 23 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Roy Leonard Reece as a director on 20 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of William Leighton Chubb as a director on 20 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Virginia Seed as a director on 20 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mrs Karen Denise Kardner as a director on 20 January 2017 | |
09 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
28 Mar 2016 | AP01 | Appointment of Mr Robert George Gibson as a director on 22 March 2016 | |
26 Mar 2016 | TM01 | Termination of appointment of Josephine Ann Gibson as a director on 22 March 2016 | |
26 Mar 2016 | AP03 | Appointment of Mrs Josephine Ann Gibson as a secretary on 22 March 2016 | |
26 Mar 2016 | TM02 | Termination of appointment of William Leighton Chubb as a secretary on 22 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | AP01 | Appointment of Mrs Lynn Kathleen Mary Jackson as a director on 25 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of John Leonard Perryman as a director on 25 August 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
13 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
28 Oct 2013 | AP01 | Appointment of Mrs Josephine Ann Gibson as a director | |
28 Oct 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AD04 | Register(s) moved to registered office address |