WHITECHURCH FINANCIAL CONSULTING LIMITED

05773502
ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON BRISTOL UNITED KINGDOM BS8 1BQ

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 5 Buy now
07 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 5 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 5 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 5 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 4 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Gavin James Haynes) 1 Buy now
25 Oct 2018 accounts Annual Accounts 4 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 address Move Registers To Sail Company With New Address 1 Buy now
17 Apr 2018 address Change Sail Address Company With New Address 1 Buy now
23 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2017 accounts Annual Accounts 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
08 Apr 2016 accounts Annual Accounts 2 Buy now
09 Nov 2015 accounts Annual Accounts 2 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
12 Aug 2014 accounts Annual Accounts 2 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 2 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 accounts Annual Accounts 7 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 8 Buy now
08 May 2009 accounts Annual Accounts 5 Buy now
08 May 2009 officers Secretary appointed robert edward james dyte 2 Buy now
06 May 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
06 May 2009 officers Appointment terminated secretary manmohan singh 1 Buy now
10 Apr 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
20 Dec 2007 accounts Annual Accounts 6 Buy now
17 Apr 2007 annual-return Return made up to 07/04/07; full list of members 3 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
12 Jun 2006 accounts Accounting reference date shortened from 30/04/07 to 28/02/07 1 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers New secretary appointed 2 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers New director appointed 2 Buy now
21 Apr 2006 officers New director appointed 3 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
07 Apr 2006 incorporation Incorporation Company 18 Buy now