WHITE OAK COMMERCIAL FINANCE EUROPE NO.2 LIMITED
Company number 12699799
- Company Overview for WHITE OAK COMMERCIAL FINANCE EUROPE NO.2 LIMITED (12699799)
- Filing history for WHITE OAK COMMERCIAL FINANCE EUROPE NO.2 LIMITED (12699799)
- People for WHITE OAK COMMERCIAL FINANCE EUROPE NO.2 LIMITED (12699799)
- Charges for WHITE OAK COMMERCIAL FINANCE EUROPE NO.2 LIMITED (12699799)
- More for WHITE OAK COMMERCIAL FINANCE EUROPE NO.2 LIMITED (12699799)
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
|
|
30 May 2022 | SH20 | Statement by Directors | |
30 May 2022 | CAP-SS | Solvency Statement dated 25/05/22 | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|