- Company Overview for WP R HOLDCO LIMITED (10075900)
- Filing history for WP R HOLDCO LIMITED (10075900)
- People for WP R HOLDCO LIMITED (10075900)
- Charges for WP R HOLDCO LIMITED (10075900)
- Registers for WP R HOLDCO LIMITED (10075900)
- More for WP R HOLDCO LIMITED (10075900)
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 |