Advanced company searchLink opens in new window

WHITTLE HILLS CLOSE MANAGEMENT COMPANY LIMITED

Company number 08039823

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)
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
09 Mar 2017 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 9 February 2017
09 Nov 2016 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 13, Whittle Hills Close Whittle Hills Close Whittle-Le-Woods Chorley PR6 7FR on 9 November 2016
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1
12 May 2016 AA Accounts for a dormant company made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
07 Dec 2015 AP01 Appointment of Mr Peter Geoffrey Hindle as a director on 10 August 2015
08 Oct 2015 TM01 Termination of appointment of Andrew Savage as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Peter Barlow as a director on 8 October 2015
14 Sep 2015 AP01 Appointment of Mr Michael John Hoole as a director on 10 August 2015
10 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
10 Mar 2015 TM02 Termination of appointment of Peter Barlow as a secretary on 10 March 2015
27 Feb 2015 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 29 January 2015
27 Feb 2015 AD01 Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Cheshire WA3 7PB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 27 February 2015
10 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Aug 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
17 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
05 Jul 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
20 Apr 2012 NEWINC Incorporation