- Company Overview for WLHC PROJECTCO LIMITED (07052846)
- Filing history for WLHC PROJECTCO LIMITED (07052846)
- People for WLHC PROJECTCO LIMITED (07052846)
- Charges for WLHC PROJECTCO LIMITED (07052846)
- More for WLHC PROJECTCO LIMITED (07052846)
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
|