Advanced company searchLink opens in new window

WHITE HOUSE (EATON SOCON) MANAGEMENT COMPANY LIMITED(THE)

Company number 01871437

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)
11 Oct 2024 AP01 Appointment of Miss Bianca Mulligan as a director on 10 October 2024
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Oct 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022
11 Oct 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
15 Feb 2022 CH01 Director's details changed for Miss Emma Julia Freeman on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Miss Emma Julia Freeman on 15 February 2022
09 Feb 2022 CH01 Director's details changed for Miss Emma Julia Freeman on 9 February 2022
18 Nov 2021 AA Micro company accounts made up to 30 June 2021
22 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 June 2020
05 Aug 2020 TM01 Termination of appointment of Barbara Olive Holloway as a director on 17 June 2020
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2020 TM01 Termination of appointment of Michael David Copping as a director on 1 January 2020
24 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
28 Feb 2020 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 29 November 2019
28 Feb 2020 TM02 Termination of appointment of Fba (Directors and Secretaries) Ltd as a secretary on 29 November 2019
28 Feb 2020 AD01 Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 28 February 2020
21 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
26 Apr 2019 AD01 Registered office address changed from 19 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED to Yew Tree House 10 Church Street St. Neots PE19 2BU on 26 April 2019
25 Apr 2019 AP04 Appointment of Fba (Directors and Secretaries) Ltd as a secretary on 1 April 2019
04 Apr 2019 TM02 Termination of appointment of Nicola Rule as a secretary on 31 March 2019