Advanced company searchLink opens in new window

WHITCHURCH RE LTD.

Company number 11336311

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)
10 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
24 Jan 2024 AP01 Appointment of Mr Earl Jay Wells as a director on 15 January 2024
24 Jan 2024 TM01 Termination of appointment of Marc Jason Smernoff as a director on 12 January 2024
29 Dec 2023 AA Full accounts made up to 31 December 2022
20 Sep 2023 AP01 Appointment of Mr Nathan Hale Harwell as a director on 5 September 2023
20 Sep 2023 TM01 Termination of appointment of James Conrad Snyder, Jr as a director on 5 September 2023
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 101
10 Aug 2023 PSC02 Notification of Americold Holdings Uk Limited as a person with significant control on 4 July 2023
10 Aug 2023 PSC07 Cessation of Am Uk Re Holdco Ltd. as a person with significant control on 4 July 2023
02 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
18 Jan 2023 AA Full accounts made up to 31 December 2021
14 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 10 May 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 100
04 Oct 2022 AP01 Appointment of Richard Charles Winnall as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Che Lup Yuen as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Hans Kroes as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of Elizabeth Margaret Gildea as a director on 30 September 2022
10 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 14/01/23
10 May 2022 AD01 Registered office address changed from C/O Agro Merchants Whitchurch Limited Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ to C/O Americold Whitchurch Limited Shakespeare Way Whitchurch SY13 1LJ on 10 May 2022
23 Mar 2022 CH01 Director's details changed for Mr Hans Kroes on 21 March 2022
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
05 Mar 2021 AP01 Appointment of Mr Hans Kroes as a director on 25 February 2021
05 Mar 2021 AP01 Appointment of Mr James Conrad Snyder, Jr as a director on 25 February 2021
05 Mar 2021 AP01 Appointment of Mr Marc Jason Smernoff as a director on 25 February 2021