Advanced company searchLink opens in new window

WHITELEY RESIDENTIAL BLOCKER LIMITED

Company number 12266641

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)
26 Apr 2024 AP01 Appointment of Mr Matthew Thomas Armitage as a director on 31 March 2024
26 Apr 2024 TM01 Termination of appointment of James Haydn Moody as a director on 31 March 2024
24 Apr 2024 AA Full accounts made up to 31 December 2022
21 Dec 2023 MR01 Registration of charge 122666410003, created on 15 December 2023
21 Dec 2023 MR01 Registration of charge 122666410004, created on 15 December 2023
05 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
06 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
06 Dec 2022 CH01 Director's details changed for Mr Rob Macdonald Tyson on 6 December 2022
04 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
30 Sep 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022
29 Jul 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
26 Nov 2021 CH01 Director's details changed for Mr Adam Joseph Goldin on 1 November 2021
26 Aug 2021 CH01 Director's details changed for Mr Rob Macdonald Tyson on 15 December 2020
25 Jul 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 8,693
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
19 Jun 2020 MR01 Registration of charge 122666410002, created on 16 June 2020
05 May 2020 TM01 Termination of appointment of Benjamin Marcus Williams as a director on 28 April 2020
05 May 2020 AP01 Appointment of Mr James Haydn Moody as a director on 28 April 2020
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2020 PSC08 Notification of a person with significant control statement
18 Mar 2020 PSC07 Cessation of Marcus Sebastianus Meijer as a person with significant control on 20 December 2019
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 6,593