WLHC PROJECTCO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Tarenjit Deshore as a secretary on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Cheryl Ward as a secretary on 2025-06-24

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

29/02/2429 February 2024 Appointment of Ms Cheryl Ward as a secretary on 2024-02-14

View Document

29/02/2429 February 2024 Termination of appointment of Emma Margaret Clarke as a secretary on 2024-02-14

View Document

28/02/2428 February 2024 Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2024-02-28

View Document

17/02/2417 February 2024 Appointment of Patricia Springett as a director on 2024-02-12

View Document

17/02/2417 February 2024 Termination of appointment of Julian Denzil Sutcliffe as a director on 2024-02-12

View Document

16/02/2416 February 2024 Change of details for Wlhc Holdco Limited as a person with significant control on 2024-02-14

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

19/10/2319 October 2023 Accounts for a small company made up to 2023-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

27/10/2127 October 2021 Change of details for Wlhc Holdco Limited as a person with significant control on 2021-10-21

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY DORAN & MINEHANE

View Document

19/06/1719 June 2017 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LTD

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 1ST FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE OXBY

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS CATHERINE MARY OXBY

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE WADDINGTON / 11/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA TURNBULL-FOX / 11/02/2016

View Document

26/02/1626 February 2016 CORPORATE SECRETARY APPOINTED DORAN & MINEHANE

View Document

26/02/1626 February 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MOIRA TURNBULL-FOX

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED ADAM GEORGE WADDINGTON

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 17/12/2010

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

31/03/1431 March 2014 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HARRIS / 01/01/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HARRIS / 01/01/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH RYAN / 01/01/2014

View Document

03/03/143 March 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKINTOSH

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

31/10/1131 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JOHN DAVID HARRIS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RAY

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MICHAEL JOSEPH RYAN

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ALISTAIR GRAHAM RAY

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 ADOPT ARTICLES 22/10/2009

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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