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)
08 Oct 2021 PSC05 Change of details for Bio Capital Finance Limited as a person with significant control on 1 October 2021
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 PSC02 Notification of Bio Capital Finance Limited as a person with significant control on 31 March 2021
26 May 2021 PSC07 Cessation of Bio Capital Ltd as a person with significant control on 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Feb 2021 MR01 Registration of charge 093985780001, created on 29 January 2021
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
23 Sep 2020 AD01 Registered office address changed from 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from North West House, 119 Marylebone Road London NW1 5PU England to 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD on 23 September 2020
17 Jun 2020 AP01 Appointment of Mr Paul Ellis Gill as a director on 9 June 2020
17 Jun 2020 TM01 Termination of appointment of Ross Ashley Cooper as a director on 9 June 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Steven Blase as a director on 31 October 2019
19 Sep 2019 AD01 Registered office address changed from 89 King Street Maidstone Kent ME14 1BG to North West House, 119 Marylebone Road London NW1 5PU on 19 September 2019
11 Sep 2019 AP01 Appointment of Mr Michael Fishwick as a director on 28 August 2019
24 Jul 2019 PSC02 Notification of Bio Capital Ltd as a person with significant control on 17 July 2019
24 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 24 July 2019
22 Jul 2019 AP01 Appointment of Mr Steven Blase as a director on 17 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Erez Gissin on 17 July 2019
19 Jul 2019 AP01 Appointment of Mr Ross Ashley Cooper as a director on 17 July 2019
19 Jul 2019 AP01 Appointment of Mr Erez Gissin as a director on 17 July 2019
19 Jul 2019 TM01 Termination of appointment of Elizabeth Ann Watkins as a director on 17 July 2019
19 Jul 2019 TM01 Termination of appointment of Stefania Trivellato as a director on 17 July 2019
19 Jul 2019 TM01 Termination of appointment of Alexander Norman Johnston as a director on 17 July 2019