COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE): Filings
Overview
| Company Name | COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Unregistered company |
| Company Number | ZC000184 |
| Jurisdiction | England/Wales |
What are the latest filings for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Benjamin George Richardson as a director on Apr 22, 2024 | 3 pages | AP01 | ||
Termination of appointment of Philip Malcolm Seedwell as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2019 to Jan 31, 2019 | 3 pages | AA01 | ||
Notification of Whit Three Limited as a person with significant control on Feb 21, 2019 | 4 pages | PSC02 | ||
Notification of Whit Two Limited as a person with significant control on Feb 21, 2019 | 4 pages | PSC02 | ||
Notification of Whit One Limited as a person with significant control on Feb 21, 2019 | 4 pages | PSC02 | ||
Appointment of Mr James Crothers Habgood Percy as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew George Percy as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Philip Malcolm Seedwell as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Rutherford Weir as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Henry Charles Plumb as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michael John Beckley as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Charles Thomas Micklem as a director on Feb 21, 2019 | 1 pages | TM01 | ||
Cessation of Whitchurch Bridge Two Limited as a person with significant control on Feb 21, 2019 | 3 pages | PSC07 | ||
Cessation of Whitchurch Bridge Three Limited as a person with significant control on Feb 21, 2019 | 3 pages | PSC07 | ||
Cessation of Whitchurch Bridge One Limited as a person with significant control on Feb 21, 2019 | 3 pages | PSC07 | ||
Termination of appointment of Geoffrey Rutherford Weir as a secretary on Feb 21, 2019 | 2 pages | TM02 | ||
Registered office address changed from The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF to Hotspur House Prospect Place Hythe Southampton Hampshire SO45 6AU on Mar 12, 2019 | 2 pages | AD01 | ||
Notification of Whitchurch Bridge Three Limited as a person with significant control on Feb 20, 2019 | 4 pages | PSC02 | ||
Notification of Whitchurch Bridge One Limited as a person with significant control on Feb 20, 2019 | 4 pages | PSC02 | ||
Notification of Whitchurch Bridge Two Limited as a person with significant control on Feb 20, 2019 | 4 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 06, 2019 | 3 pages | PSC09 | ||
Confirmation statement made on Dec 31, 2018 with updates | 2 pages | CS01 | ||
Confirmation statement made on Dec 31, 2017 with updates | 2 pages | CS01 | ||
Confirmation statement made on Dec 31, 2016 with updates | 7 pages | CS01 | ||
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