WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED
Company number 09473979
- Company Overview for WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED (09473979)
- Filing history for WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED (09473979)
- People for WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED (09473979)
- Charges for WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED (09473979)
- More for WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED (09473979)
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) |
---|---|---|---|
06 Jul 2016 | TM01 | Termination of appointment of Simon Clive Camp as a director on 4 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Adam Golebiowski as a director on 4 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr David John Camp as a director on 4 July 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
23 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
27 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 | |
04 Dec 2015 | CH03 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 | |
06 Jun 2015 | MR01 |
Registration of charge 094739790001, created on 4 June 2015
|
|
01 Jun 2015 | TM01 | Termination of appointment of Makoto Fukui as a director on 15 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Takayuki Fukui as a director on 15 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Hideto Yamada as a director on 15 May 2015 | |
01 Jun 2015 | AP03 | Appointment of Clare Noelle Pagan as a secretary on 15 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Toshihiko Omachi as a director on 15 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Simon Clive Camp as a director on 15 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Michael John Fitzgerald as a director on 15 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JJ on 1 June 2015 | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|