Advanced company searchLink opens in new window

THE WHITE PAPER CONFERENCE CO LIMITED

Company number 03714517

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)
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 17 February 2023
05 Apr 2024 PSC02 Notification of Glover Group Limited as a person with significant control on 9 June 2022
04 Apr 2024 CH01 Director's details changed for Mr James Ralph Hirst on 4 April 2024
04 Apr 2024 AD01 Registered office address changed from 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mrs Victoria Malise Samantha Sutton on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mrs Victoria Malise Samantha Sutton on 22 March 2024
04 Apr 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
04 Apr 2024 PSC07 Cessation of James Ralph Hirst as a person with significant control on 9 June 2022
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 AP01 Appointment of Mrs Victoria Malise Samantha Sutton as a director on 11 May 2023
27 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/04/2024.
27 Mar 2023 TM01 Termination of appointment of George Michael Lodge Hirst as a director on 15 December 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
26 Jan 2022 TM01 Termination of appointment of Lisa Ann Hirst as a director on 1 November 2021
26 Jan 2022 CH01 Director's details changed for Mr. George Michael Lodge Hirst on 26 January 2022
26 Jan 2022 CH01 Director's details changed for Mr James Ralph Hirst on 26 January 2022
26 Jan 2022 AD01 Registered office address changed from Langers Accountants 8-10 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom to 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ on 26 January 2022
23 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
09 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ United Kingdom to Langers Accountants 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Ms Lisa Ann Hirst on 8 March 2021
06 Oct 2020 AA Micro company accounts made up to 30 December 2019
09 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates