Advanced company searchLink opens in new window

WHITE OAK NO.6 LIMITED

Company number 13290350

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)
28 Jan 2022 RP04AP01 Second filing for the appointment of Mr James Felton as a director
01 Dec 2021 TM01 Termination of appointment of Andrew Gadsby as a director on 18 November 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 3
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1
27 Jul 2021 AD01 Registered office address changed from Dee House St David's Park Ewloe Flintshire CH5 3XF Wales to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP on 27 July 2021
22 Apr 2021 AP03 Appointment of Ross Rutherford as a secretary on 20 April 2021
22 Apr 2021 AP01 Appointment of James Felton as a director on 20 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
22 Apr 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 22 April 2021
22 Apr 2021 PSC02 Notification of Ldf Group Finance Limited as a person with significant control on 22 April 2021
22 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
22 Apr 2021 AP01 Appointment of Thomas Andrew Davies as a director on 20 April 2021
22 Apr 2021 AP01 Appointment of Mr Andrew Gadsby as a director on 20 April 2021
22 Apr 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Dee House St David's Park Ewloe Flintshire CH5 3XF on 22 April 2021
22 Apr 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 20 April 2021
22 Apr 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 20 April 2021
22 Apr 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 20 April 2021
22 Apr 2021 TM01 Termination of appointment of Roger Hart as a director on 20 April 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-16
24 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-24
  • GBP 1