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 Aug 2013 | TM01 | Termination of appointment of Roger Sykes as a director | |
09 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
20 Sep 2012 | AD02 | Register inspection address has been changed | |
03 Sep 2012 | AP01 | Appointment of Mr Roy Leonard Reece as a director | |
26 May 2012 | TM01 | Termination of appointment of Julia Smith as a director | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from 102 Prince of Wales Road Norwich NR1 1NY United Kingdom on 5 December 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 10 August 2011
|
|
01 Aug 2011 | AP01 | Appointment of Mr Roger Michael Spencer Sykes as a director | |
25 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | AP01 | Appointment of Mr Colin Bewick as a director | |
19 Jul 2011 | AP01 | Appointment of Mrs Julia Tracey Smith as a director | |
19 Jul 2011 | AP01 | Appointment of Mr John Leonard Perryman as a director | |
19 Jul 2011 | AP01 | Appointment of Mr William Leighton Chubb as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Karl Jermyn as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Jacquelin Burgess as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Jeremy Brown as a director | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 43 Whitlingham Hall Norwich NR14 8QH England on 18 July 2011 | |
15 Nov 2010 | AP03 | Appointment of Mr William Leighton Chubb as a secretary |