WHITLINGHAM HALL MANAGEMENT COMPANY LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-26 View Report
Accounts. Accounts type micro entity. 2023-09-11 View Report
Officers. Appointment date: 2022-11-23. Officer name: Mr Guy David Shearwood. 2022-11-23 View Report
Confirmation statement. Statement with updates. 2022-10-27 View Report
Accounts. Accounts type total exemption full. 2022-08-22 View Report
Officers. Appointment date: 2022-05-09. Officer name: Ms Philippa Gail Rudd. 2022-05-11 View Report
Officers. Appointment date: 2022-05-09. Officer name: Mr Ian Eric Ryland. 2022-05-11 View Report
Officers. Officer name: Ian Eric Ryland. Termination date: 2022-05-04. 2022-05-05 View Report
Officers. Termination date: 2022-05-04. Officer name: Philippa Gail Rudd. 2022-05-05 View Report
Officers. Officer name: Mr Linus Jay Norton. Appointment date: 2022-03-29. 2022-04-07 View Report
Officers. Termination date: 2022-03-30. Officer name: Robert George Gibson. 2022-03-31 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-12-30 View Report
Address. Old address: 2 Church Road Swainsthorpe Norwich NR14 8PH England. New address: Nrm Office Wherry Road Norwich Norfolk NR1 1WS. 2021-11-01 View Report
Confirmation statement. Statement with updates. 2021-10-28 View Report
Accounts. Accounts type micro entity. 2021-10-15 View Report
Officers. Officer name: Karen Denise Gardner. Termination date: 2021-07-26. 2021-07-26 View Report
Officers. Officer name: Mr Robert George Gibson. Change date: 2021-05-06. 2021-05-06 View Report
Officers. Change date: 2021-05-06. Officer name: Mr Ian Eric Ryland. 2021-05-06 View Report
Officers. Officer name: David John Weeks. Termination date: 2021-03-18. 2021-03-19 View Report
Officers. Change date: 2021-01-04. Officer name: Norwich Residential Management Limited. 2021-01-15 View Report
Officers. Officer name: Ms Philippa Gail Rudd. Change date: 2021-01-04. 2021-01-05 View Report
Address. Old address: 2 Church Road Swainsthorpe Norwich NR14 8PH England. Change date: 2021-01-05. New address: PO Box Nrm 124 Thorpe Road Norwich NR1 1RS. 2021-01-05 View Report
Confirmation statement. Statement with updates. 2020-11-03 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Accounts. Accounts type dormant. 2019-12-11 View Report
Address. New address: 2 Church Road Swainsthorpe Norwich NR14 8PH. Old address: C/O Nigel Hodge PO Box Brown & Co the Atrium St Georges Street Norwich NR3 1AB United Kingdom. 2019-10-30 View Report
Address. New address: 2 Church Road Swainsthorpe Norwich NR14 8PH. 2019-10-30 View Report
Confirmation statement. Statement with updates. 2019-10-30 View Report
Officers. Change date: 2019-05-29. Officer name: Ms Philippa Gail Rudd. 2019-05-29 View Report
Officers. Change date: 2019-05-29. Officer name: Mr Ian Eric Ryland. 2019-05-29 View Report
Address. Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB. Change date: 2019-05-13. New address: 2 Church Road Swainsthorpe Norwich NR14 8PH. 2019-05-13 View Report
Officers. Appointment date: 2019-05-13. Officer name: Norwich Residential Management Limited. 2019-05-13 View Report
Officers. Officer name: Brown & Co. Termination date: 2019-05-04. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-03-13 View Report
Persons with significant control. Cessation date: 2019-03-01. Psc name: Martin Graham Terry. 2019-03-04 View Report
Persons with significant control. Psc name: David John Weeks. Cessation date: 2019-03-01. 2019-03-04 View Report
Persons with significant control. Psc name: Virginia Seed. Cessation date: 2019-03-01. 2019-03-04 View Report
Persons with significant control. Psc name: Ian Eric Ryland. Cessation date: 2019-03-01. 2019-03-04 View Report
Persons with significant control. Psc name: Philippa Gail Rudd. Cessation date: 2019-03-01. 2019-03-04 View Report
Persons with significant control. Psc name: Ernst Poeshl. Cessation date: 2019-03-01. 2019-03-04 View Report
Persons with significant control. Psc name: Robert George Gibson. Cessation date: 2019-03-01. 2019-03-04 View Report
Persons with significant control. Psc name: Karen Denise Gardner. Cessation date: 2019-03-01. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Persons with significant control. Psc name: Christopher Nicholas Edmunds. Cessation date: 2018-10-20. 2018-10-24 View Report
Officers. Termination date: 2018-10-20. Officer name: Christopher Nicholas Edmonds. 2018-10-24 View Report
Officers. Officer name: Virginia Seed. Termination date: 2018-07-16. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2017-12-04 View Report
Persons with significant control. Notification date: 2016-12-19. Psc name: Philippa Gail Rudd. 2017-11-29 View Report