Advanced company searchLink opens in new window

WLHC PROJECTCO LIMITED

Company number 07052846

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)
29 Feb 2024 AP03 Appointment of Ms Cheryl Ward as a secretary on 14 February 2024
29 Feb 2024 TM02 Termination of appointment of Emma Margaret Clarke as a secretary on 14 February 2024
28 Feb 2024 AD01 Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 28 February 2024
17 Feb 2024 AP01 Appointment of Patricia Springett as a director on 12 February 2024
17 Feb 2024 TM01 Termination of appointment of Julian Denzil Sutcliffe as a director on 12 February 2024
16 Feb 2024 PSC05 Change of details for Wlhc Holdco Limited as a person with significant control on 14 February 2024
03 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
19 Oct 2023 AA Accounts for a small company made up to 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
13 Oct 2022 AA Accounts for a small company made up to 31 March 2022
02 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
27 Oct 2021 PSC05 Change of details for Wlhc Holdco Limited as a person with significant control on 21 October 2021
06 Sep 2021 AA Accounts for a small company made up to 31 March 2021
23 Feb 2021 CH01 Director's details changed for Mr Julian Denzil Sutcliffe on 20 March 2020
11 Feb 2021 AP03 Appointment of Mrs Emma Margaret Clarke as a secretary on 29 January 2021
22 Dec 2020 PSC05 Change of details for Wlhc Holdco Limited as a person with significant control on 1 December 2020
22 Dec 2020 AD01 Registered office address changed from Sevendale House Sevendale House 5-7 Dale Street, 3rd Floor, Suite 6C Manchester County (Optional) M1 1JB England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 22 December 2020
03 Dec 2020 AD01 Registered office address changed from 8 White Oak Square, London Road Swanley BR8 7AG England to Sevendale House Sevendale House 5-7 Dale Street, 3rd Floor, Suite 6C Manchester County (Optional) M1 1JB on 3 December 2020
02 Dec 2020 TM02 Termination of appointment of Hcp Management Services Ltd as a secretary on 30 November 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
02 Oct 2020 AA Accounts for a small company made up to 31 March 2020
21 May 2020 CH01 Director's details changed for Mr Andrew Neil Duck on 9 March 2020
30 Apr 2020 AP01 Appointment of Mr Julian Denzil Sutcliffe as a director on 4 February 2020
30 Apr 2020 TM01 Termination of appointment of Neeti Mukundrai Anand as a director on 4 February 2020
30 Apr 2020 AP01 Appointment of Andrew Duck as a director on 4 February 2020