WHITEFOORD HOLDINGS LIMITED: Filings
Overview
| Company Name | WHITEFOORD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07574591 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WHITEFOORD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Whitefoord Llp as a person with significant control on Jan 30, 2026 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Whitefoord Llp as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on Feb 20, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on Feb 07, 2025 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||
Second filing for the termination of Russell Vincent Whitefoord as a director | 5 pages | RP04TM01 | ||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Russell Vincent Whitefoord as a director on Mar 26, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Alasdair James Vaughan Gillingham as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Neil Andrew Mcgill as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Roy Chisholm as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Gurmeet Singh Josen as a secretary on Mar 26, 2024 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||
Change of details for Whitefoord Llp as a person with significant control on Feb 25, 2022 | 2 pages | PSC05 | ||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ on Feb 25, 2022 | 1 pages | AD01 | ||||||
Appointment of Mr Alasdair James Vaughan Gillingham as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||
Appointment of Gurmeet Singh Josen as a secretary on Jan 14, 2022 | 2 pages | AP03 | ||||||
Registered office address changed from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS on Dec 22, 2021 | 1 pages | AD01 | ||||||
Appointment of Mr Simon Roy Chisholm as a director on Sep 10, 2021 | 2 pages | AP01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0