Advanced company searchLink opens in new window

WHITE VIEW CONSULTING LIMITED

Company number 08601221

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)
28 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
28 Jul 2017 CH01 Director's details changed for Mr Sean Mccloskey on 8 July 2016
27 Jul 2017 CH01 Director's details changed for Mr Sean Mccloskey on 24 August 2016
25 Jul 2017 AD01 Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF England to 2nd Floor Hathaway House Popes Drive London N3 1QF on 25 July 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Oct 2015 AD01 Registered office address changed from 1st Floor, Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 13 October 2015
24 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7
17 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 7
28 Jul 2014 CH01 Director's details changed for Mr Sean Mccloskey on 1 February 2014
28 Jul 2014 CH03 Secretary's details changed for Mr Sean Mccloskey on 1 February 2014
28 Jul 2014 CH01 Director's details changed for Sian Mccloskey on 1 March 2014
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 7
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 2
09 Apr 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 9 April 2014
08 Aug 2013 AP01 Appointment of Sian Mccloskey as a director
08 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-14