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)
27 Apr 2009 363a Return made up to 02/04/09; full list of members
04 Dec 2008 288a Director appointed nish bhuthani
13 Oct 2008 288b Appointment terminated director and secretary stephen riley
10 Oct 2008 AA Total exemption full accounts made up to 30 April 2008
24 Apr 2008 363a Return made up to 02/04/08; full list of members
25 Jul 2007 AA Total exemption full accounts made up to 30 April 2007
14 Jun 2007 363s Return made up to 02/04/07; full list of members
25 Oct 2006 AA Total exemption full accounts made up to 30 April 2006
06 Jun 2006 288b Director resigned
24 May 2006 288a New director appointed
20 Apr 2006 363s Return made up to 02/04/06; full list of members
04 Aug 2005 AA Total exemption full accounts made up to 30 April 2005
06 Apr 2005 363s Return made up to 02/04/05; full list of members
06 Oct 2004 AA Total exemption full accounts made up to 30 April 2004
07 Apr 2004 363s Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 Oct 2003 AA Total exemption full accounts made up to 30 April 2003
03 Apr 2003 363s Return made up to 02/04/03; full list of members
16 Oct 2002 AA Total exemption full accounts made up to 30 April 2002
18 Apr 2002 363s Return made up to 02/04/02; full list of members
05 Feb 2002 287 Registered office changed on 05/02/02 from: 33 marloes road london W8 6LG
18 Sep 2001 AA Total exemption full accounts made up to 30 April 2001
15 May 2001 363s Return made up to 02/04/01; full list of members
10 May 2001 288b Secretary resigned
10 May 2001 288a New secretary appointed
27 Oct 2000 AA Full accounts made up to 30 April 2000