- Company Overview for WHITE VIEW CONSULTING LIMITED (08601221)
- Filing history for WHITE VIEW CONSULTING LIMITED (08601221)
- People for WHITE VIEW CONSULTING LIMITED (08601221)
- More for WHITE VIEW CONSULTING LIMITED (08601221)
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
|
|
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
|
|
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
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
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
|