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)
21 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Re-£117000 sh premium £132750 part of p & l 28/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2019 SH02 Consolidation of shares on 29 January 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,646,675.00
28 Jan 2019 AP01 Appointment of Mr James Scott Lambert as a director on 28 January 2019
  • ANNOTATION Clarification Directors date of birth was removed from the AP01 on 14/03/19 as it was invalid/ineffective.
13 Dec 2018 AP01 Appointment of Mr Eric Robert Scheurer as a director on 13 December 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
09 Oct 2017 PSC04 Change of details for Mr Ranald Howard Mcgregor-Smith as a person with significant control on 9 October 2017
01 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
03 May 2017 AA Full accounts made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
23 May 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,396,925.000
24 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,385,025
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,315,125
18 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,319,875.000
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,307,500
04 Feb 2015 AD01 Registered office address changed from 8Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 1St Floor, Connaught House 1-3 Mount Street London W1K 3NB on 4 February 2015
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,295,125
11 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,295,125
02 May 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AD01 Registered office address changed from 1St Floor Granville House 132 Sloane Street London SW1X 9AX England on 3 January 2013