- Company Overview for WHITEHALL LANDING LIMITED (04160799)
- Filing history for WHITEHALL LANDING LIMITED (04160799)
- People for WHITEHALL LANDING LIMITED (04160799)
- Charges for WHITEHALL LANDING LIMITED (04160799)
- Insolvency for WHITEHALL LANDING LIMITED (04160799)
- More for WHITEHALL LANDING LIMITED (04160799)
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) |
---|---|---|---|
08 Apr 2004 | 288b | Director resigned | |
24 Feb 2004 | AA | Full accounts made up to 31 March 2003 | |
20 Oct 2003 | 363a | Return made up to 30/09/03; full list of members | |
17 Oct 2002 | 363a | Return made up to 30/09/02; full list of members | |
09 Oct 2002 | AA | Full accounts made up to 31 March 2002 | |
05 Aug 2002 | 395 | Particulars of mortgage/charge | |
24 May 2002 | 395 | Particulars of mortgage/charge | |
18 Apr 2002 | 288a | New director appointed | |
18 Apr 2002 | 288b | Director resigned | |
18 Apr 2002 | 288b | Director resigned | |
27 Feb 2002 | 363s | Return made up to 15/02/02; full list of members | |
22 Jan 2002 | 288c | Director's particulars changed | |
12 Jul 2001 | 288a | New director appointed | |
12 Jul 2001 | 288b | Director resigned | |
21 May 2001 | CERTNM | Company name changed readco 274 LIMITED\certificate issued on 21/05/01 | |
11 May 2001 | 287 | Registered office changed on 11/05/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP | |
13 Apr 2001 | 288a | New secretary appointed | |
13 Apr 2001 | 288a | New director appointed | |
13 Apr 2001 | 288a | New director appointed | |
13 Apr 2001 | 288a | New director appointed | |
09 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2001 | 288b | Secretary resigned;director resigned | |
09 Apr 2001 | 288b | Director resigned | |
09 Apr 2001 | 288a | New director appointed |