Advanced company searchLink opens in new window

WHITECHASE LIMITED

Company number 02703221

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)
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
  • GBP 4
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
  • GBP 4
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