- 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) |
---|---|---|---|
15 Apr 2016 | MR01 |
Registration of charge 077312490002, created on 4 April 2016
|
|
22 Mar 2016 | MR01 | Registration of charge 077312490001, created on 21 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
07 Nov 2012 | AD01 | Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE United Kingdom on 7 November 2012 | |
07 Nov 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 May 2013 | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Tremayne Hall on 5 August 2012 | |
05 Aug 2011 | NEWINC | Incorporation |