Advanced company searchLink opens in new window

WHITEGHYLL LIMITED

Company number 02550414

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)
01 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
06 May 2016 MR04 Satisfaction of charge 4 in full
01 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,360
30 Nov 2015 CH01 Director's details changed for Mr Kenneth Alan Wilson on 10 July 2015
30 Nov 2015 CH01 Director's details changed for Mr Kenneth Alan Wilson on 10 July 2015
02 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
28 Aug 2015 MR01 Registration of charge 025504140005, created on 14 August 2015
27 May 2015 MR04 Satisfaction of charge 1 in full
03 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,360
03 Nov 2014 CH01 Director's details changed for Mr Kenneth Alan Wilson on 19 October 2014
06 Oct 2014 CH01 Director's details changed for Ruth Fiona Farmer on 15 September 2014
06 Oct 2014 CH03 Secretary's details changed for Ruth Fiona Farmer on 15 September 2014
01 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
23 Jan 2014 TM01 Termination of appointment of John Owen as a director
08 Jan 2014 SH08 Change of share class name or designation
08 Jan 2014 SH06 Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 1,360
07 Jan 2014 AP01 Appointment of Richard Egan as a director
07 Jan 2014 AP01 Appointment of John Dinnewell as a director
07 Jan 2014 AP01 Appointment of Ruth Fiona Farmer as a director
07 Jan 2014 SH03 Purchase of own shares.
17 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
12 Aug 2013 AA Accounts for a medium company made up to 31 December 2012