Advanced company searchLink opens in new window

WHITE OAK COMMERCIAL FINANCE EUROPE NO.2 LIMITED

Company number 12699799

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)
17 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
07 Jun 2022 AA Full accounts made up to 31 December 2021
30 May 2022 SH19 Statement of capital on 30 May 2022
  • GBP 2
30 May 2022 SH20 Statement by Directors
30 May 2022 CAP-SS Solvency Statement dated 25/05/22
30 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 25/05/2022
05 May 2022 TM01 Termination of appointment of James Felton as a director on 25 April 2022
20 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
15 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
06 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
01 Dec 2021 TM01 Termination of appointment of Andrew Gadsby as a director on 18 November 2021
28 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
27 Jul 2021 AD01 Registered office address changed from Dee House St David's Park Ewloe Flintshire CH5 3XF United Kingdom to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on 27 July 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 2
25 Jun 2021 MR01 Registration of charge 126997990001, created on 10 June 2021
07 Jun 2021 AP01 Appointment of Mr Thomas Otte as a director on 4 June 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14