- Company Overview for WHITEFIELD 2 LIMITED (12422658)
- Filing history for WHITEFIELD 2 LIMITED (12422658)
- People for WHITEFIELD 2 LIMITED (12422658)
- More for WHITEFIELD 2 LIMITED (12422658)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester Lancashire M3 5FS United Kingdom to 30 Sedgley Park Road Prestwich Manchester M25 0AN on 19 July 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
20 Feb 2020 | PSC01 | Notification of Michael Moshe Livshin as a person with significant control on 24 January 2020 | |
20 Feb 2020 | PSC01 | Notification of David Eli Fruhman as a person with significant control on 24 January 2020 | |
20 Feb 2020 | PSC01 | Notification of Andrew Michael Myers as a person with significant control on 24 January 2020 | |
20 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2020 | |
24 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-24
|