WHITEFOORD CONSULTING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20

View Document

07/02/257 February 2025 Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 2025-02-07

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Russell Vincent Whitefoord as a director on 2023-09-19

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Termination of appointment of Gurmeet Singh Josen as a secretary on 2023-11-30

View Document

02/05/242 May 2024 Appointment of Mr Neil Andrew Mcgill as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Simon Roy Chisholm as a director on 2024-02-04

View Document

02/05/242 May 2024 Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ on 2022-02-25

View Document

27/01/2227 January 2022 Appointment of Mr Alasdair James Vaughan Gillingham as a director on 2021-12-21

View Document

18/01/2218 January 2022 Appointment of Gurmeet Singh Josen as a secretary on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS on 2021-12-22

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Andrew Steven Fay as a director on 2021-09-10

View Document

12/10/2112 October 2021 Appointment of Mr Simon Roy Chisholm as a director on 2021-09-10

View Document

12/10/2112 October 2021 Termination of appointment of John Cole as a director on 2021-09-10

View Document

12/10/2112 October 2021 Termination of appointment of Gurmeet Singh Josen as a secretary on 2021-09-10

View Document

08/10/218 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

11/08/2111 August 2021 Full accounts made up to 2021-03-31

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA SAKER / 18/11/2016

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA THURLOW / 18/11/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/11/1526 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/143 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLE / 28/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 SECRETARY APPOINTED MISS EMILY JANE ROBERTA THURLOW

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOAD

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR RUSSELL VINCENT WHITEFOORD

View Document

26/06/1226 June 2012 CHANGE OF NAME 12/06/2012

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED JOHN COLE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

28/11/1128 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY APPOINTED STEPHEN GRAHAM HOAD

View Document

15/07/1115 July 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD, LONDON, NW3 6JG

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARY COLE

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY MARY COLE

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET, LONDON, W1M 0HB

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 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