Advanced company searchLink opens in new window

WHITCHURCH AD LIMITED

Company number 09398578

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)
11 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
04 Feb 2025 TM01 Termination of appointment of Michael Fishwick as a director on 31 January 2025
22 Aug 2024 AA Accounts for a small company made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
31 Jan 2024 CH01 Director's details changed for Mr Itai Raanan on 30 January 2024
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 09/01/2024
22 Jan 2024 CC04 Statement of company's objects
02 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents and directors actions in relation to them 25/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 5 October 2023
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Apr 2023 CH01 Director's details changed for Mr Itai Raanan on 24 April 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 TM01 Termination of appointment of Erez Gissin as a director on 1 August 2022
01 Aug 2022 AP01 Appointment of Mr Itai Raanan as a director on 1 August 2022
30 Jun 2022 CH01 Director's details changed for Mr Erez Gissin on 30 June 2022
04 May 2022 CH01 Director's details changed for Mr Anthony Peter Sharpe on 4 May 2022
08 Mar 2022 PSC05 Change of details for Bio Capital Finance Limited as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 March 2022
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
27 Jan 2022 AP01 Appointment of Mary Bethan Czulowski as a director on 26 January 2022
08 Oct 2021 AP01 Appointment of Mr Anthony Peter Sharpe as a director on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 October 2021