(PSC04) Change to a person with significant control Thursday 7th March 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th March 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st March 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st March 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st March 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on Wednesday 12th January 2022
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
(AP03) On Monday 21st June 2021 - new secretary appointed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 20th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 11th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 11th December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th December 2020.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed whitefold holdings LIMITEDcertificate issued on 20/07/18
filed on: 20th, July 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 20th, July 2018
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 11th July 2018
filed on: 11th, July 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Whiteford Farm Auchterarder Perthshire PH3 1DZ United Kingdom to Whitefold Farm Auchterarder Perthshire PH3 1DZ on Friday 6th July 2018
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st June 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|