- Company Overview for WHITEOAKS CAPITAL LIMITED (10007800)
- Filing history for WHITEOAKS CAPITAL LIMITED (10007800)
- People for WHITEOAKS CAPITAL LIMITED (10007800)
- Charges for WHITEOAKS CAPITAL LIMITED (10007800)
- Registers for WHITEOAKS CAPITAL LIMITED (10007800)
- More for WHITEOAKS CAPITAL LIMITED (10007800)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | MR04 | Satisfaction of charge 100078000001 in full | |
26 Jul 2022 | AP02 | Appointment of Mp Pd1 Uk Ltd as a director on 22 July 2022 | |
13 Jul 2022 | MR01 | Registration of charge 100078000002, created on 11 July 2022 | |
11 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
17 Nov 2021 | TM02 | Termination of appointment of Lisa Victoria Jordan as a secretary on 8 March 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jun 2020 | TM01 | Termination of appointment of Matthew Gregory Dawes as a director on 12 June 2020 | |
12 Jun 2020 | AP03 | Appointment of Miss Lisa Victoria Jordan as a secretary on 12 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP United Kingdom to Origin Workspace 40 Berkeley Square Bristol BS8 1HP on 4 June 2020 | |
23 May 2020 | MR01 | Registration of charge 100078000001, created on 20 May 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
28 Jan 2020 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Cook Corporate 40 Berkeley Square Bristol BS8 1HP | |
28 Jan 2020 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 28 January 2020 | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |