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)
23 Jan 2014 AP01 Appointment of Mr Timothy John Pinto as a director
12 Dec 2013 TM01 Termination of appointment of Joyce Malpas as a director
10 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 19
10 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
18 Nov 2013 TM01 Termination of appointment of Timothy Julian as a director
07 Nov 2013 TM01 Termination of appointment of Timothy Fairclough as a director
07 Nov 2013 AD01 Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England on 7 November 2013
28 Jun 2013 AP04 Appointment of Peverel Secretarial Limited as a secretary
28 Jun 2013 AD01 Registered office address changed from White Hall 9-11 Bloomsbury Square London WC1A 2LP on 28 June 2013
28 Jun 2013 TM02 Termination of appointment of Timothy Fairclough as a secretary
03 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
08 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
01 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Timothy Robson Fairclough on 1 December 2011
02 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
06 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Timothy Mark Julian on 27 November 2010
06 Dec 2010 CH01 Director's details changed for Mr David George Innes on 27 November 2010
06 Dec 2010 CH01 Director's details changed for Christine Caroline Sinclair on 27 October 2010
06 Dec 2010 CH01 Director's details changed for Dr Suran Goonatilake on 27 October 2010
06 Dec 2010 CH01 Director's details changed for Joyce Malpas on 27 November 2010
06 Dec 2010 CH01 Director's details changed for Mrs Veronica Edwards on 27 November 2010
11 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
14 Dec 2009 AP01 Appointment of Christine Caroline Sinclair as a director
14 Dec 2009 AP01 Appointment of Joyce Malpas as a director