RAMBOLL WHITBYBIRD HOLDINGS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

01/09/251 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of Jacob Bak Skovhus as a director on 2025-03-31

View Document

20/02/2520 February 2025 Appointment of Mrs Eva Christiane Kienle as a director on 2025-02-10

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Marianne Soerensen Henriksen as a director on 2024-05-31

View Document

17/05/2417 May 2024 Appointment of Mr Jacob Bak Skovhus as a director on 2024-05-13

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

09/05/239 May 2023 Appointment of Mrs Stephanie Adrienne Ratcliffe as a secretary on 2023-05-03

View Document

15/12/2215 December 2022 Termination of appointment of Timothy James Cunningham as a secretary on 2022-12-15

View Document

07/12/227 December 2022 Termination of appointment of Mathew John Riley as a director on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Mr Peter Heymann Andersen as a director on 2022-12-07

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES THORP / 22/05/2015

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BEAVEN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANADINE

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DOBBINS

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
60 NEWMAN STREET
LONDON
W1T 3DA

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 20/11/12 STATEMENT OF CAPITAL GBP 12610.80

View Document

04/02/134 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/127 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES CANADINE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBEATH

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR KNUT AKSELVOLL

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR FLEMMING PEDERSEN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

20/12/1120 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR MICHAEL ROSENVOLD

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR TERENCE JOHN DOBBINS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR SIMON LESLIE SMITH

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK WHITBY

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CRANE

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BEATE BENTZEN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK WHITBY

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR MARK WHITBY

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 AUDITOR'S RESIGNATION

View Document

29/02/0829 February 2008 AUDITOR'S RESIGNATION

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION

View Document

31/10/0731 October 2007 ARTICLES OF ASSOCIATION

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED WHITBYBIRD HOLDINGS LTD. CERTIFICATE ISSUED ON 25/10/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0721 July 2007 � IC 402764/218624 29/06/07 � SR 184140@1=184140

View Document

16/01/0716 January 2007 � IC 594824/402764 08/01/07 � SR 192060@1=192060

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 � IC 778340/594200 01/07/06 � SR 184140@1=184140

View Document

06/07/066 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 � IC 1000100/778340 17/05/06 � SR 221760@1=221760

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 ARTICLES OF ASSOCIATION

View Document

15/06/0315 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/039 June 2003 COMPANY NAME CHANGED WHITBY BIRD & PARTNERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 22/09/02; CHANGE OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/00

View Document

16/10/0016 October 2000 ADOPT ARTICLES 25/09/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company