Advanced company searchLink opens in new window

WHITEFOORD (2010) LIMITED

Company number 04131689

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)
02 May 2024 TM02 Termination of appointment of Gurmeet Singh Josen as a secretary on 30 November 2023
02 May 2024 TM01 Termination of appointment of Simon Roy Chisholm as a director on 4 February 2024
02 May 2024 TM01 Termination of appointment of Alasdair James Vaughan Gillingham as a director on 15 December 2023
02 May 2024 AP01 Appointment of Mr Neil Andrew Mcgill as a director on 12 March 2024
30 Dec 2023 AA Full accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
12 Jul 2023 TM01 Termination of appointment of Russell Vincent Whitefoord as a director on 5 July 2023
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 MR01 Registration of charge 041316890002, created on 3 April 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
12 Dec 2022 AA Full accounts made up to 31 December 2021
03 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2022 MA Memorandum and Articles of Association
16 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2022 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ on 25 February 2022
28 Jan 2022 RP04AP01 Second filing for the appointment of Mr Alasdair James Vaughan Gillingham as a director
27 Jan 2022 AP01 Appointment of Mr Alasdair James Vaughan Gillingham as a director on 21 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
18 Jan 2022 AP03 Appointment of Gurmeet Singh Josen as a secretary on 14 January 2022
05 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
05 Jan 2022 PSC02 Notification of Duke Dfm Holdco Limited as a person with significant control on 10 September 2021
05 Jan 2022 PSC07 Cessation of Russell Vincent Whitefoord as a person with significant control on 10 September 2021
22 Dec 2021 AD01 Registered office address changed from 13th Floor 10 Brock Street Regent's Place London NW1 3FG England to 22 Chancery Lane London WC2A 1LS on 22 December 2021
05 Oct 2021 AP01 Appointment of Mr Simon Roy Chisholm as a director on 10 September 2021