- Company Overview for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- Filing history for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- People for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- Charges for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- More for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
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) |
---|---|---|---|
23 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
26 Oct 2011 | TM01 | Termination of appointment of Barry Lewis as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Natasha Trathen as a director | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 21 June 2011
|
|
11 Jul 2011 | AP01 | Appointment of Barry Raymond Lewis as a director | |
11 Jul 2011 | AP01 | Appointment of Mr John Brian Hoyle as a director | |
28 Jun 2011 | AP01 | Appointment of Natasha Trathen as a director | |
23 Jun 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23 June 2011 | |
23 Jun 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
23 Jun 2011 | CERTNM |
Company name changed solvax LIMITED\certificate issued on 23/06/11
|
|
02 Jun 2011 | NEWINC | Incorporation |