Advanced company searchLink opens in new window

WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED

Company number 09473979

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)
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
  • GBP 1
23 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 1