Advanced company searchLink opens in new window

WP R HOLDCO LIMITED

Company number 10075900

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)
22 Jan 2019 CH01 Director's details changed for Mr Jonathan Neil Blanchard on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Flavio Porciani on 5 January 2019
15 Jan 2019 CH01 Director's details changed for Mr Daniel Zilberman on 5 January 2019
29 Nov 2018 AA Audit exemption subsidiary accounts made up to 3 February 2018
29 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/02/18
29 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/02/18
29 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/02/18
20 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/02/18
20 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/02/18
05 Sep 2018 CH01 Director's details changed for Mr Christos Angelides on 9 August 2018
04 Sep 2018 CH01 Director's details changed for Mr Daniel Zilberman on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Jonathan Neil Blanchard on 20 August 2018
04 Sep 2018 CH01 Director's details changed for Mr Christos Angelides on 20 August 2018
25 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
28 Nov 2017 AP01 Appointment of Mr Jonathan Neil Blanchard as a director on 31 October 2017
22 Nov 2017 AA Audit exemption subsidiary accounts made up to 28 January 2017
22 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/17
15 Nov 2017 PSC05 Change of details for Wp R Midco 2 Limited as a person with significant control on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to Reiss Building 12 Picton Place London W1U 1BW on 15 November 2017
15 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/17
15 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/17
03 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
27 Sep 2017 AD04 Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT