WHITEFIELDS (WELFORD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10040938 |
Category | |
Incorporated | 03 Mar 2016 |
Age | 8 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
WHITEFIELDS (WELFORD) MANAGEMENT COMPANY LIMITED is an active with number 10040938. It was incorporated 8 years, 4 months, 5 days ago, on 03 March 2016. The company address is 7 Badgers Close 7 Badgers Close, Stratford-upon-avon, CV37 8FA, England.
Company Fillings
Appoint person director company with name date
Date: 07 May 2024
Action Date: 28 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Anthony Pascoe
Appointment date: 2024-04-28
Documents
Termination director company with name termination date
Date: 07 May 2024
Action Date: 21 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Spencer
Termination date: 2024-04-21
Documents
Cessation of a person with significant control
Date: 07 May 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Spencer
Cessation date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 10 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John Spencer
Notification date: 2021-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Spencer
Appointment date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William Hibberd
Termination date: 2021-04-01
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul William Hibberd
Cessation date: 2021-04-01
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Chris Rule
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-02
Old address: 8 Badgers Close Welford on Avon Stratford-upon-Avon CV37 8FA England
New address: 7 Badgers Close Welford on Avon Stratford-upon-Avon CV37 8FA
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Cox
Termination date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew David Cox
Cessation date: 2021-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Rule
Appointment date: 2021-02-01
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Rule
Notification date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul William Hibberd
Notification date: 2018-06-01
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon William Gorski
Notification date: 2018-06-01
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew David Cox
Notification date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Paul Jervis
Cessation date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Andrew Bryan
Cessation date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-07
Old address: I M House South Drive Coleshill Birmingham B46 1DF United Kingdom
New address: 8 Badgers Close Welford on Avon Stratford-upon-Avon CV37 8FA
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Paul Jervis
Termination date: 2018-06-01
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Bryan
Termination date: 2018-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Cox
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Hibberd
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon William Gorski
Appointment date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Some Companies
60 NETHERWOOD RD LONDON W14 0BG LIMITED
OLD RECTORY,SHREWSBURY,SY5 6RF
Number: | 08923051 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BECKETT WALK,BECKENHAM,BR3 1JH
Number: | 08332535 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIG IT PROJECTS FRANCHISING LIMITED
PETERLOTTE HOUSE 16 WANDHILLS AVENUE,SALTBURN-BY-THE-SEA,TS12 2LQ
Number: | 07467978 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 PRINCES ROAD,DARTFORD,DA1 1RB
Number: | 11762097 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATITUDE EXECUTIVE CONSULTING LIMITED
74 STAMFORD BROOK ROAD,LONDON,W6 0XN
Number: | 06570706 |
Status: | ACTIVE |
Category: | Private Limited Company |
470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX
Number: | 07689939 |
Status: | ACTIVE |
Category: | Private Limited Company |