Advanced company searchLink opens in new window

CP WHINFELL VILLAGE LIMITED

Company number 07656392

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)
31 Jul 2014 TM01 Termination of appointment of Peter Huston Stoll as a director on 31 July 2014
15 Jul 2014 AA Full accounts made up to 24 April 2014
19 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2014
05 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 19/06/2014.
22 Jul 2013 AA Full accounts made up to 25 April 2013
12 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Martin Peter Dably on 17 April 2013
22 Apr 2013 CH01 Director's details changed for Martin Peter Dably on 17 April 2013
16 Oct 2012 AA Full accounts made up to 26 April 2012
28 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 2
03 Feb 2012 AP01 Appointment of Farhad Mawji-Karim as a director
03 Feb 2012 TM01 Termination of appointment of Chad Pike as a director
05 Dec 2011 CH01 Director's details changed for Mr Michael John Pegler on 18 November 2011
19 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2011 AP01 Appointment of Mr Michael John Pegler as a director
15 Aug 2011 AP01 Appointment of Paul Inglett as a director
15 Aug 2011 AP01 Appointment of Mr Chad Rustan Pike as a director
15 Aug 2011 AP01 Appointment of Martin Peter Dably as a director
15 Aug 2011 AP03 Appointment of Rajbinder Singh Dehal as a secretary
15 Aug 2011 AP01 Appointment of Mr Peter Huston Stoll as a director
15 Aug 2011 AP01 Appointment of Andrea Valeri as a director
11 Aug 2011 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 August 2011
11 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 22 April 2012