Advanced company searchLink opens in new window

WHITEHAVEN TRUST LIMITED

Company number 00398716

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 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
20 May 2020 AP01 Appointment of Miss Anthea Elizabeth Joy Mcintyre as a director on 18 May 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
09 Jan 2020 AP01 Appointment of Mrs Valerie Margaret Needham as a director on 1 January 2020
22 Oct 2019 MR01 Registration of charge 003987160003, created on 17 October 2019
13 May 2019 TM01 Termination of appointment of John Quentin Lardge as a director on 1 May 2019
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
25 May 2018 AP03 Appointment of Ms Barbara Caroline Lord as a secretary on 22 May 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
16 May 2017 TM01 Termination of appointment of Robert William Cheshire as a director on 8 April 2017
16 May 2017 AP01 Appointment of Mrs Elizabeth Anne Wilson as a director on 18 October 2016
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
08 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
10 May 2016 AR01 Annual return made up to 3 May 2016 no member list
05 May 2016 CH01 Director's details changed for Antoinette Glynn on 6 June 2015
05 May 2016 CH01 Director's details changed for Adrienne Mary Ivey on 6 June 2015
05 May 2016 CH01 Director's details changed for Mrs Laura Huxford on 6 June 2015
04 May 2016 AA Full accounts made up to 30 September 2015
07 May 2015 AD01 Registered office address changed from Kingsleigh House 22 Box Road Bath Somerset BA1 7QD to Springfield House Well Lane Llanvair Discoed Nr Chepstow Monmouthshire NP16 6LP on 7 May 2015
05 May 2015 AR01 Annual return made up to 3 May 2015 no member list
25 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
05 Jan 2015 TM02 Termination of appointment of Susan Pomeroy as a secretary on 31 December 2014
06 May 2014 CH01 Director's details changed for Adrienne Mary Ivey on 6 May 2014