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)
09 Jan 2016 AA Full accounts made up to 31 March 2015
12 May 2015 TM01 Termination of appointment of John David Harris as a director on 1 April 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 08/04/2015
12 May 2015 TM01 Termination of appointment of Michael Joseph Ryan as a director on 1 April 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 08/04/2015
12 May 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 April 2015
  • ANNOTATION Clarification This document is a duplicate of TM02 registered on 08/04/2015
11 May 2015 AP01 Appointment of Adam George Waddington as a director on 1 April 2015
11 May 2015 AP01 Appointment of Moira Turnbull-Fox as a director on 1 April 2015
08 Apr 2015 TM01 Termination of appointment of John David Harris as a director on 1 April 2015
08 Apr 2015 TM01 Termination of appointment of Michael Joseph Ryan as a director on 1 April 2015
08 Apr 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 April 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
01 Dec 2014 CH01 Director's details changed for Mr. Michael Joseph Ryan on 17 December 2010
01 Dec 2014 TM02 Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 17 March 2014
31 Mar 2014 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 17 March 2014
31 Mar 2014 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 31 March 2014
06 Mar 2014 CH01 Director's details changed for Mr John David Harris on 1 January 2014
05 Mar 2014 CH01 Director's details changed for Mr. Michael Joseph Ryan on 1 January 2014
05 Mar 2014 CH01 Director's details changed for Mr John David Harris on 1 January 2014
03 Mar 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
17 Dec 2013 AA Full accounts made up to 31 March 2013
26 Apr 2013 TM01 Termination of appointment of Lee Simmons as a director
31 Jan 2013 TM01 Termination of appointment of William Mackintosh as a director
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
11 Oct 2012 AA Full accounts made up to 31 March 2012
03 Apr 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary