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 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/06/2011
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
  • GBP 43.00
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
  • GBP 38
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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