- Company Overview for WHITECHASE LIMITED (02703221)
- Filing history for WHITECHASE LIMITED (02703221)
- People for WHITECHASE LIMITED (02703221)
- More for WHITECHASE LIMITED (02703221)
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) |
---|---|---|---|
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AP01 | Appointment of Ms Laura Freeman as a director on 2 April 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of (Mary Dorothea Bealle) Dora Polk as a director on 17 January 2015 | |
04 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Jul 2012 | AP01 | Appointment of Ms Maria Francesca Brenninkmeyer as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Brenham Estates as a director | |
15 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
24 Nov 2010 | AP03 | Appointment of Mr Paul Graham Taylor as a secretary | |
24 Nov 2010 | AD01 | Registered office address changed from Flat 2 28 Hornton Street London W8 4NR on 24 November 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of Sidney Melman as a director | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Dr (Mary Dorothea Bealle) Dora Polk on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Nish Bhuthani on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Didier Perez Van Branteghem on 1 October 2009 | |
19 Apr 2010 | CH02 | Director's details changed for Brenham Estates on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Sidney Aubrey Melman on 1 October 2009 | |
23 Jul 2009 | AA | Total exemption full accounts made up to 30 April 2009 |