London
SW10 0AJ
Director Name | Mr Roger David Bade |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(3 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Park Walk London SW10 0AJ |
Director Name | Mr Nicholas David Pople |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(3 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Park Walk London SW10 0AJ |
Director Name | Mr Edward Peter Henry Farquhar |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawnlees Hall Wolsingham Bishop Auckland County Durham DL13 3LP |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2020(3 years after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Registered Address | The Coach House Fawnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Wolsingham |
Ward | Weardale |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
28 September 2023 | Statement of capital following an allotment of shares on 30 August 2023
|
---|---|
22 September 2023 | Statement of capital following an allotment of shares on 11 September 2023
|
17 August 2023 | Confirmation statement made on 17 August 2023 with updates (9 pages) |
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
27 July 2023 | Statement of capital following an allotment of shares on 23 July 2023
|
28 June 2023 | Notification of a person with significant control statement (2 pages) |
28 June 2023 | Cessation of Richard Henry Whitman Morecombe as a person with significant control on 22 July 2022 (1 page) |
5 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
5 October 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
31 August 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
30 August 2022 | Confirmation statement made on 17 August 2022 with updates (7 pages) |
29 July 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 January 2022 | Second filing of a statement of capital following an allotment of shares on 20 December 2021
|
6 January 2022 | Second filing of a statement of capital following an allotment of shares on 12 December 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 12 December 2021
|
17 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
25 August 2021 | Confirmation statement made on 17 August 2021 with updates (6 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
13 April 2021 | Registered office address changed from The Coach House Fawnnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP England to The Coach House Fawnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP on 13 April 2021 (1 page) |
31 March 2021 | Registered office address changed from 50 High Street Mold Flintshire CH7 1BH Wales to The Coach House Fawnnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP on 31 March 2021 (1 page) |
17 February 2021 | Appointment of Mr Edward Peter Henry Farquhar as a director on 8 February 2021 (2 pages) |
17 December 2020 | Amended full accounts made up to 31 December 2019 (16 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
9 December 2020 | Resolutions
|
8 October 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
28 September 2020 | Confirmation statement made on 17 August 2020 with updates (6 pages) |
17 September 2020 | Resolutions
|
16 September 2020 | Withdrawal of a person with significant control statement on 16 September 2020 (2 pages) |
15 September 2020 | Notification of Richard Henry Whitman Morecombe as a person with significant control on 25 August 2020 (2 pages) |
15 September 2020 | Cessation of Whitman Group Limited as a person with significant control on 10 July 2020 (1 page) |
11 September 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
11 September 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
11 September 2020 | Appointment of Michelmores Secretaries Limited as a secretary on 8 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Richard Henry Whitman Morecombe on 25 August 2020 (2 pages) |
10 September 2020 | Appointment of Mr Roger David Bade as a director on 25 August 2020 (2 pages) |
8 September 2020 | Registered office address changed from 50 50 High Street Mold Flintshire CH7 1BH United Kingdom to 50 High Street Mold Flintshire CH7 1BH on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Nicholas David Pople as a director on 25 August 2020 (2 pages) |
8 September 2020 | Registered office address changed from Whitman Howard Limited Connaught House, 1-3 Mount Street London W1K 3NB England to 50 50 High Street Mold Flintshire CH7 1BH on 8 September 2020 (1 page) |
27 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
3 May 2019 | Cessation of Whitman Howard Limited as a person with significant control on 1 May 2019 (1 page) |
3 May 2019 | Cessation of Richard Henry Whitman Morecombe as a person with significant control on 1 May 2019 (1 page) |
3 May 2019 | Notification of Whitman Group Limited as a person with significant control on 1 May 2019 (2 pages) |
2 April 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
2 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|