Advanced company searchLink opens in new window

WHITE HALL FLATS LIMITED

Company number 01995498

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)
08 Jul 2016 TM01 Termination of appointment of David Gregory Bauernfeind as a director on 1 June 2015
26 Apr 2016 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of a director
26 Apr 2016 TM01 Termination of appointment of Timothy Robson Fairclough as a director on 27 January 2015
26 Apr 2016 AP04 Appointment of Fifield Glyn Limited as a secretary on 7 March 2016
26 Apr 2016 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 7 March 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jan 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016
18 Jan 2016 TM02 Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016
18 Jan 2016 AD01 Registered office address changed from C/O Managed Living Partnerships Limited 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
18 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 19
17 Dec 2015 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 1 June 2015
17 Dec 2015 AP01 Appointment of Mr Timothy Robson Fairclough as a director on 27 January 2015
16 Dec 2015 AP01 Appointment of Mr Philip Amphlett as a director on 1 June 2015
29 Oct 2015 AP04 Appointment of Managed Living Partnerships Ltd as a secretary on 12 January 2015
01 Oct 2015 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 9 September 2015
01 Oct 2015 AP01 Appointment of Mr Timothy Robson Fairclough as a director on 9 September 2015
24 Feb 2015 TM01 Termination of appointment of Christine Caroline Ganjou as a director on 22 February 2015
03 Feb 2015 AP01 Appointment of Mr Simon Oldfield as a director on 27 January 2015
30 Jan 2015 TM01 Termination of appointment of David George Innes as a director on 27 January 2015
21 Jan 2015 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary on 12 January 2015
21 Jan 2015 AD01 Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Managed Living Partnerships Limited 59-61 Old Kent Road London SE1 4RF on 21 January 2015
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 19
28 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Jun 2014 TM01 Termination of appointment of Timothy Pinto as a director