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)
30 Apr 2020 TM01 Termination of appointment of Adam George Waddington as a director on 4 February 2020
23 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
16 Sep 2019 AA Accounts for a small company made up to 31 March 2019
14 Jun 2019 CH01 Director's details changed for Adam George Waddington on 27 June 2018
12 Jun 2019 CH01 Director's details changed for Adam George Waddington on 12 June 2019
19 Nov 2018 TM01 Termination of appointment of Helen Mary Murphy as a director on 1 October 2018
19 Nov 2018 AP01 Appointment of Ms Neeti Mukundrai Anand as a director on 1 October 2018
29 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Oct 2018 AA Accounts for a small company made up to 31 March 2018
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
19 Jun 2017 AP04 Appointment of Hcp Management Services Ltd as a secretary on 6 June 2017
19 Jun 2017 TM02 Termination of appointment of Doran & Minehane as a secretary on 6 June 2017
07 Jun 2017 AD01 Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF to 8 White Oak Square, London Road Swanley BR8 7AG on 7 June 2017
13 Jan 2017 AA Full accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Catherine Mary Oxby as a director on 12 October 2016
12 Oct 2016 AP01 Appointment of Ms Helen Mary Murphy as a director on 12 October 2016
31 Mar 2016 AP01 Appointment of Mrs Catherine Mary Oxby as a director on 4 March 2016
31 Mar 2016 TM01 Termination of appointment of Moira Turnbull-Fox as a director on 4 March 2016
16 Mar 2016 CH01 Director's details changed for Adam George Waddington on 11 February 2016
26 Feb 2016 CH01 Director's details changed for Moira Turnbull-Fox on 11 February 2016
26 Feb 2016 AP04 Appointment of Doran & Minehane as a secretary on 11 February 2016
26 Feb 2016 AD01 Registered office address changed from One London Wall London EC2Y 5AB to 1st Floor 94-96 Wigmore Street London W1U 3RF on 26 February 2016
26 Feb 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000