Advanced company searchLink opens in new window

WHITE LEE CROFT MANAGEMENT COMPANY LIMITED

Company number 09901687

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)
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 14.00
28 Jul 2017 AP01 Appointment of Amberain Mundiya as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Jaime Gill as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Jaime Gill as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of James Lloyd Bulmer as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Zoe Norcliffe as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Jaime Gill as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Gareth Robert Law as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Irfan Quayyum as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Andrew John Moorhouse as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Lee Roy Parker as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Rachel Dawn Hemmingway-Wharton as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Eve Chan as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Christian John Webster as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Jamie Walker as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Michelle Antoinette Butler as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Anthony Edward Hall as a director on 14 July 2017
18 Jul 2017 AD01 Registered office address changed from Wi House Nepshaw Lane South Leeds West Yorkshire LS27 7JQ England to 15 White Lee Croft Batley WF17 8FF on 18 July 2017
10 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
14 Oct 2016 CC04 Statement of company's objects
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 11.00
20 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP 2