Advanced company searchLink opens in new window

HORWATH CLARK WHITEHILL

Company number 01237646

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)
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
19 Dec 2022 PSC05 Change of details for Horwath Clark Whitehill Holdings Limited as a person with significant control on 1 October 2020
24 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Oct 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020
27 Apr 2020 AP01 Appointment of Jacqueline Lorraine Mitchell as a director on 28 March 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Nov 2018 CH01 Director's details changed for Mr. Nigel David Bostock on 13 August 2018
02 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jan 2018 AP01 Appointment of Nigel David Bostock as a director on 8 December 2017
09 Jan 2018 TM01 Termination of appointment of Alan Dawson as a director on 7 December 2017
09 Jan 2018 TM02 Termination of appointment of Alan Dawson as a secretary on 7 December 2017
09 Jan 2018 TM01 Termination of appointment of David Craig Mellor as a director on 1 October 2017
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2