WHP INVESTMENTS UK LTD

10253125
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
01 Feb 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Feb 2024 resolution Resolution 1 Buy now
11 Sep 2023 officers Termination of appointment of director (Gregory James Arnold) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 accounts Annual Accounts 29 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 officers Appointment of director (Mr Paul James Denvers) 2 Buy now
06 Jan 2022 accounts Annual Accounts 28 Buy now
03 Dec 2021 mortgage Registration of a charge 20 Buy now
27 Sep 2021 officers Appointment of director (Mr Nigel Mark Ward) 2 Buy now
27 Sep 2021 officers Appointment of director (Mr Ryan Matthew Noble) 2 Buy now
27 Sep 2021 officers Appointment of director (Mr David Walker) 2 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2020 accounts Annual Accounts 26 Buy now
12 May 2020 officers Termination of appointment of director (Nigel Mark Ward) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 officers Appointment of director (Mr Nigel Mark Ward) 2 Buy now
21 Oct 2019 officers Appointment of director (Mr Gregory James Arnold) 2 Buy now
21 Oct 2019 officers Termination of appointment of director (Michael James Ketley) 1 Buy now
08 Jul 2019 accounts Annual Accounts 27 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 officers Termination of appointment of director (David Miller Weir) 1 Buy now
29 Nov 2018 resolution Resolution 54 Buy now
27 Nov 2018 capital Return of Allotment of shares 10 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 accounts Annual Accounts 27 Buy now
24 Jan 2018 resolution Resolution 3 Buy now
22 Nov 2017 accounts Annual Accounts 26 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 officers Appointment of director (Mr Michael James Ketley) 2 Buy now
19 Oct 2017 officers Appointment of director (Mr Nigel John Hall) 2 Buy now
19 Oct 2017 officers Appointment of director (Mr David Miller Weir) 2 Buy now
19 Oct 2017 officers Termination of appointment of director (Garry Wilson) 1 Buy now
19 Oct 2017 officers Termination of appointment of director (Thomas Christopher Cormack) 1 Buy now
19 Oct 2017 officers Appointment of director (Mr Ian Lichfield) 2 Buy now
19 Oct 2017 officers Appointment of director (Mr Trevor James Murch) 2 Buy now
19 Oct 2017 officers Appointment of director (Mrs Caroline Farquhar) 2 Buy now
16 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 mortgage Registration of a charge 25 Buy now
19 Jul 2016 capital Return of Allotment of shares 4 Buy now
19 Jul 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Jul 2016 resolution Resolution 2 Buy now
13 Jul 2016 officers Termination of appointment of director (Roger Hart) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
13 Jul 2016 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
13 Jul 2016 officers Appointment of director (Garry Wilson) 2 Buy now
13 Jul 2016 officers Appointment of director (Thomas Christopher Cormack) 2 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 resolution Resolution 3 Buy now
27 Jun 2016 incorporation Incorporation Company 22 Buy now