Advanced company searchLink opens in new window

WHITMAN HOWARD LIMITED

Company number 06944529

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)
16 Sep 2024 PSC05 Change of details for Whitman Group Limited as a person with significant control on 28 June 2024
10 Sep 2024 TM01 Termination of appointment of Richard Henry Whitman Morecombe as a director on 6 September 2024
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
19 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
28 Jun 2024 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY on 28 June 2024
08 Jan 2024 AP01 Appointment of Mr Joseph Anthony Chambers as a director on 28 December 2023
08 Jan 2024 TM01 Termination of appointment of Barry Graeme Wainwright as a director on 27 December 2023
05 Oct 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
24 Apr 2023 PSC05 Change of details for Whitman Group Limited as a person with significant control on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from One New Change London EC4M 9AF England to 40 Gracechurch Street London EC3V 0BT on 9 January 2023
26 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
13 May 2022 AA Full accounts made up to 31 December 2021
21 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
06 May 2021 AA Full accounts made up to 31 December 2020
25 Jan 2021 AP01 Appointment of Mr Barry Graeme Wainwright as a director on 16 December 2020
13 Jan 2021 AA Full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
25 Aug 2020 AD01 Registered office address changed from 1st Floor, Connaught House 1-3 Mount Street London W1K 3NB to One New Change London EC4M 9AF on 25 August 2020
16 Jul 2020 TM01 Termination of appointment of Ranald Howard Mcgregor-Smith as a director on 10 July 2020
16 Jul 2020 TM01 Termination of appointment of James Scott Lambert as a director on 10 July 2020
13 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
15 May 2019 MR04 Satisfaction of charge 1 in full
03 May 2019 PSC07 Cessation of Ranald Howard Mcgregor-Smith as a person with significant control on 8 April 2019