Advanced company searchLink opens in new window

WHITEHALL FINANCE LIMITED

Company number 09718853

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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
04 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
10 Feb 2023 TM01 Termination of appointment of Robert Peter Holland as a director on 10 February 2023
10 Feb 2023 TM01 Termination of appointment of Tarun Kumar as a director on 10 February 2023
18 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 May 2022 TM01 Termination of appointment of Damian Francis Gerard Tuite as a director on 20 May 2022
25 Jun 2021 AD01 Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 85 First Floor Great Portland Street London W1W 7LT on 25 June 2021
31 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
17 May 2021 TM01 Termination of appointment of Andrew Kenneth Howard as a director on 17 May 2021
16 Nov 2020 TM01 Termination of appointment of Antonio Maria De Negri as a director on 16 November 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 2,094.225
28 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
18 May 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2,055.803
10 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 1,985.16
09 Aug 2019 AP01 Appointment of Mr Antonio Maria De Negri as a director on 29 July 2019
09 Aug 2019 TM01 Termination of appointment of Antonio Maria De Negri as a director on 31 July 2019
29 Jul 2019 CH03 Secretary's details changed for Colin Levins on 25 July 2019
29 Jul 2019 AP01 Appointment of Mr Antonio Maria De Negri as a director on 25 July 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
07 Dec 2018 SH02 Sub-division of shares on 2 February 2018