Advanced company searchLink opens in new window

WHITLINGHAM HALL FREEHOLD COMPANY LIMITED

Company number 07358412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 47
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
  • GBP 45
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
  • GBP 45
28 Oct 2013 AD04 Register(s) moved to registered office address