- Company Overview for WHELDRAKE HOLDINGS LIMITED (09893673)
- Filing history for WHELDRAKE HOLDINGS LIMITED (09893673)
- People for WHELDRAKE HOLDINGS LIMITED (09893673)
- More for WHELDRAKE HOLDINGS LIMITED (09893673)
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) |
---|---|---|---|
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Christopher John Jameson as a director on 2 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Mrs Shelia Wilkinson as a director on 2 August 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 47-49 Austhorpe Road Leeds LS15 8BA on 4 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 28 February 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
19 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF England to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Robin Beighton as a person with significant control on 2 December 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
30 Nov 2015 | AD01 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 30 November 2015 | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|