- Company Overview for WHITE OAK UK NO.5 LIMITED (08822812)
- Filing history for WHITE OAK UK NO.5 LIMITED (08822812)
- People for WHITE OAK UK NO.5 LIMITED (08822812)
- Charges for WHITE OAK UK NO.5 LIMITED (08822812)
- More for WHITE OAK UK NO.5 LIMITED (08822812)
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) |
---|---|---|---|
27 Jul 2021 | AD01 | Registered office address changed from Dee House St. David's Park Flintshire CH5 3XF to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on 27 July 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
30 Sep 2020 | TM01 | Termination of appointment of Caroline Richardson as a director on 29 September 2020 | |
02 Jul 2020 | AP01 | Appointment of Mrs Caroline Richardson as a director on 26 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Christopher Heeley as a director on 29 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr James Felton as a director on 26 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Andrew Gadsby as a director on 26 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Raymond Anthony Corcoran as a director on 18 June 2020 | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 May 2020 | TM01 | Termination of appointment of Philip Michael Brereton as a director on 22 May 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Carl Mark D'ammassa as a director on 4 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
02 Oct 2019 | TM01 | Termination of appointment of Allan Warren Ross as a director on 30 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Katherine Jane Applewhite as a director on 6 September 2019 | |
21 Aug 2019 | AP03 | Appointment of Mr Ross Samuel Rutherford as a secretary on 14 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Carl Mark D'ammassa as a director on 25 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Peter Stuart Alderson as a director on 31 July 2019 | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2018 | TM01 | Termination of appointment of Richard James Mcdougall as a director on 28 June 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates |