Advanced company searchLink opens in new window

WHITEHILL CLOSE LIMITED

Company number 10251495

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)
20 Sep 2024 AA Micro company accounts made up to 30 June 2024
12 Sep 2023 TM02 Termination of appointment of Gordon Stanley Papworth as a secretary on 9 September 2023
12 Sep 2023 AD01 Registered office address changed from 7 Whitehill Close Whitehill Close Hitchin Herts SG4 9HX England to 4 Whitehill Close Hitchin SG4 9HX on 12 September 2023
12 Sep 2023 AP03 Appointment of Howard Smith as a secretary on 9 September 2023
12 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
09 Aug 2023 AA Micro company accounts made up to 30 June 2023
26 May 2023 CS01 Confirmation statement made on 7 October 2022 with no updates
26 May 2023 RT01 Administrative restoration application
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 AA Micro company accounts made up to 30 June 2022
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
08 Aug 2021 AA Micro company accounts made up to 30 June 2021
08 Aug 2021 TM01 Termination of appointment of Michael John Cowling as a director on 3 January 2021
14 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 30 June 2020
13 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
13 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
02 Oct 2019 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
25 Sep 2018 AA Unaudited abridged accounts made up to 30 June 2018
24 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
26 May 2018 AP01 Appointment of Dr Norma Nolan as a director on 14 February 2018
15 Feb 2018 AD01 Registered office address changed from Gorgate Chambers Gorgate Drive Hoe Dereham NR20 4HB United Kingdom to 7 Whitehill Close Whitehill Close Hitchin Herts SG4 9HX on 15 February 2018