Advanced company searchLink opens in new window

WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED

Company number 01710280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 AD01 Registered office address changed from C/O Honeydell Block Management Ltd the Business Terrace Maidstone House Maidstone ME15 6JQ England to C/O Honeydell Block Management 102 Knightrider House Knightrider Street Maidstone ME15 6LU on 21 January 2025
21 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 Sep 2024 AD01 Registered office address changed from Office 12, the Business Terrace Maidstone House Maidstone ME15 6JQ England to C/O Honeydell Block Management Ltd the Business Terrace Maidstone House Maidstone ME15 6JQ on 28 September 2024
28 Sep 2024 AP01 Appointment of Mrs Jackie Susan Dockerill as a director on 31 December 2023
28 Sep 2024 TM01 Termination of appointment of Michael Page as a director on 31 December 2023
12 Jan 2024 AD01 Registered office address changed from Honeydell Estate Agents Office Eight, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ England to Office 12, the Business Terrace Maidstone House Maidstone ME15 6JQ on 12 January 2024
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
14 Apr 2023 AA Micro company accounts made up to 31 December 2022
14 Apr 2023 TM01 Termination of appointment of Paul Norman as a director on 23 March 2023
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 AP04 Appointment of Honeydell Block Management as a secretary on 15 March 2022
04 May 2022 TM02 Termination of appointment of Honeydell Properties as a secretary on 15 March 2022
04 May 2022 AD01 Registered office address changed from C/O Honeydell Properties Office 8, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ England to Honeydell Estate Agents Office Eight, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ on 4 May 2022
21 Feb 2022 AP01 Appointment of Mr Paul Norman as a director on 1 February 2022
21 Feb 2022 AP01 Appointment of Michael Page as a director on 1 February 2022
21 Feb 2022 AD01 Registered office address changed from New Meadow House Weavering Street Weavering Maidstone Kent ME14 5JH to C/O Honeydell Properties Office 8, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ on 21 February 2022
21 Feb 2022 AP03 Appointment of Honeydell Properties as a secretary on 1 February 2022
11 Feb 2022 TM01 Termination of appointment of Keith Stanley Jones as a director on 1 February 2022
09 Feb 2022 TM02 Termination of appointment of Keith Stanley Jones as a secretary on 1 February 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 December 2019