- Company Overview for WHITE GROVE CONSULTING LTD (06550071)
- Filing history for WHITE GROVE CONSULTING LTD (06550071)
- People for WHITE GROVE CONSULTING LTD (06550071)
- More for WHITE GROVE CONSULTING LTD (06550071)
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) |
---|---|---|---|
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
12 Jan 2015 | CERTNM |
Company name changed charlotte dicken consulting LIMITED\certificate issued on 12/01/15
|
|
26 Oct 2014 | CH01 | Director's details changed for Mr Simon Lee Dicken on 23 October 2014 | |
26 Oct 2014 | CH01 | Director's details changed for Mrs Charlotte Suzanne Dicken on 23 October 2014 | |
26 Oct 2014 | CH03 | Secretary's details changed for Mr Simon Dicken on 23 October 2014 | |
26 Oct 2014 | AD01 | Registered office address changed from 95 Tamworth Road Sutton Coldfield West Midlands B75 6DZ to 2 Wyvern Road Sutton Coldfield West Midlands B74 2PT on 26 October 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Mar 2012 | AP01 | Appointment of Mr Simon Lee Dicken as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
28 Dec 2009 | CH01 | Director's details changed for Charlotte Suzanne Dicken on 28 December 2009 | |
28 Dec 2009 | CH03 | Secretary's details changed for Simon Dicken on 28 December 2009 | |
28 Dec 2009 | AD01 | Registered office address changed from Flat 5 Donington House 159 Birmingham Road Sutton Coldfield West Midlands B72 1LX on 28 December 2009 | |
17 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
15 Jun 2009 | 190 | Location of debenture register | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from flat 2 donington house 159 birmingham road sutton coldfield west midlands B72 1LX |