- Company Overview for WHITEHALL GLOBAL HOLDINGS LIMITED (07731249)
- Filing history for WHITEHALL GLOBAL HOLDINGS LIMITED (07731249)
- People for WHITEHALL GLOBAL HOLDINGS LIMITED (07731249)
- Charges for WHITEHALL GLOBAL HOLDINGS LIMITED (07731249)
- More for WHITEHALL GLOBAL HOLDINGS LIMITED (07731249)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
08 Jan 2024 | MR04 | Satisfaction of charge 077312490001 in full | |
08 Jan 2024 | MR04 | Satisfaction of charge 077312490002 in full | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
17 Feb 2020 | MR04 | Satisfaction of charge 077312490003 in full | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
06 Dec 2018 | MR01 | Registration of charge 077312490003, created on 6 December 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
02 Aug 2017 | CH01 | Director's details changed for Tremayne Hall on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Tremayne Hall on 2 August 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE to 350 the Crescent Colchester Essex CO4 9AT on 17 November 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates |