WHITLINGHAM HALL FREEHOLD COMPANY LIMITED
Status | ACTIVE |
Company No. | 07358412 |
Category | Private Limited Company |
Incorporated | 26 Aug 2010 |
Age | 13 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
WHITLINGHAM HALL FREEHOLD COMPANY LIMITED is an active private limited company with number 07358412. It was incorporated 13 years, 9 months, 12 days ago, on 26 August 2010. The company address is Nrm Nrm, Norwich, NR1 1RS, Norfolk, England.
Company Fillings
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Royle
Termination date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change corporate secretary company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-02-21
Officer name: Norwich Residential Management Limited
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-21
New address: Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS
Old address: PO Box PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Capital allotment shares
Date: 17 Jan 2023
Action Date: 16 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-16
Capital : 52 GBP
Documents
Termination director company with name termination date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-23
Officer name: Guy David Shearwood
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shirley Peet
Appointment date: 2022-10-03
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-13
Officer name: Mr Guy David Shearwood
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Royle
Appointment date: 2022-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Philippa Gail Rudd
Appointment date: 2022-09-13
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-13
Officer name: Mr Linus Jay Norton
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillippa Lawrance Martin
Termination date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-13
Officer name: Ian Eric Ryland
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-13
Officer name: Robert George Gibson
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Bewick
Termination date: 2022-09-13
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 25 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Royle
Termination date: 2021-08-16
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Ian Eric Ryland
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mrs Phillippa Lawrance Martin
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sheila Royle
Change date: 2021-06-11
Documents
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mrs Julie Denise Howe
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
Old address: 10a Whitlingham Hall Norwich NR14 8QH England
Change date: 2021-06-11
New address: PO Box PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS
Documents
Appoint corporate secretary company with name date
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Norwich Residential Management Limited
Appointment date: 2021-06-10
Documents
Termination secretary company with name termination date
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Josephine Ann Gibson
Termination date: 2021-06-10
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-09
Officer name: Loyola Marian Weeks
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Loyola Marian Weeks
Appointment date: 2019-05-04
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-04
Officer name: Mrs Phillippa Lawrance Martin
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Denise Howe
Appointment date: 2019-05-04
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-04
Officer name: Mr Ian Eric Ryland
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Royle
Appointment date: 2019-05-04
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 10 Feb 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Denise Gardner
Termination date: 2019-01-24
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Confirmation statement with updates
Date: 01 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 28 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Kathleen Mary Jackson
Termination date: 2017-05-28
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: 10a Whitlingham Hall Norwich NR14 8QH
Change date: 2017-02-08
Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Denise Gardner
Appointment date: 2017-01-20
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Denise Kardner
Termination date: 2017-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-20
Officer name: Roy Leonard Reece
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Leighton Chubb
Termination date: 2017-01-20
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mrs Virginia Seed
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mrs Karen Denise Kardner
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Appoint person director company with name date
Date: 28 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert George Gibson
Appointment date: 2016-03-22
Documents
Termination director company with name termination date
Date: 26 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Ann Gibson
Termination date: 2016-03-22
Documents
Appoint person secretary company with name date
Date: 26 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Josephine Ann Gibson
Appointment date: 2016-03-22
Documents
Termination secretary company with name termination date
Date: 26 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Leighton Chubb
Termination date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-25
Officer name: Mrs Lynn Kathleen Mary Jackson
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Leonard Perryman
Termination date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Ann Gibson
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Move registers to registered office company
Date: 28 Oct 2013
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Sykes
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Resolution
Date: 26 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company
Date: 20 Sep 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Leonard Reece
Documents
Termination director company with name
Date: 26 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Smith
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-05
Old address: 102 Prince of Wales Road Norwich NR1 1NY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Capital allotment shares
Date: 18 Aug 2011
Action Date: 10 Aug 2011
Category: Capital
Type: SH01
Capital : 43.00 GBP
Date: 2011-08-10
Documents
Appoint person director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Michael Spencer Sykes
Documents
Capital allotment shares
Date: 25 Jul 2011
Action Date: 27 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-27
Capital : 38 GBP
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Bewick
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Tracey Smith
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Leonard Perryman
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Leighton Chubb
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Jermyn
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacquelin Burgess
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Brown
Documents
Change account reference date company previous shortened
Date: 18 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: 43 Whitlingham Hall Norwich NR14 8QH England
Change date: 2011-07-18
Documents
Appoint person secretary company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Leighton Chubb
Documents
Appoint person director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Jacquelin Ann Burgess
Documents
Appoint person director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Jermyn
Documents
Some Companies
3 RUSHTON'S YARD,ASHBY DE LA ZOUCH,LE65 1AL
Number: | 09073464 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NOBLE STREET,UPON TYNE,NE4 7PD
Number: | 11582160 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HERTFORD STREET,LONDON,W1J 7RT
Number: | 11817696 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDLEY HOUSE,LONDON,W1W 8RH
Number: | 06066347 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WOLSELEY ROAD,GLOUCESTER,GL2 0PJ
Number: | 09001783 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT STAGE "A WAY FORWARD YOUTH DEVELOPMENT" LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 07914701 |
Status: | ACTIVE |
Category: | Private Limited Company |