THE WHITE PAPER CONFERENCE CO LIMITED
Company number 03714517
- Company Overview for THE WHITE PAPER CONFERENCE CO LIMITED (03714517)
- Filing history for THE WHITE PAPER CONFERENCE CO LIMITED (03714517)
- People for THE WHITE PAPER CONFERENCE CO LIMITED (03714517)
- More for THE WHITE PAPER CONFERENCE CO LIMITED (03714517)
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) |
---|---|---|---|
28 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
28 Jul 2019 | TM01 | Termination of appointment of Emma Sarah Tuckett as a director on 14 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
27 Sep 2017 | AD01 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ on 27 September 2017 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AD01 | Registered office address changed from Matrix Studio Complex 91 Peterborough Road London SW6 3BU to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 15 April 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Miss Lisa Ann Hirst on 1 January 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr James Ralph Hirst on 1 January 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr. George Michael Lodge Hirst on 1 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders |