WHITE HOUSE (EATON SOCON) MANAGEMENT COMPANY LIMITED(THE)
Company number 01871437
- Company Overview for WHITE HOUSE (EATON SOCON) MANAGEMENT COMPANY LIMITED(THE) (01871437)
- Filing history for WHITE HOUSE (EATON SOCON) MANAGEMENT COMPANY LIMITED(THE) (01871437)
- People for WHITE HOUSE (EATON SOCON) MANAGEMENT COMPANY LIMITED(THE) (01871437)
- More for WHITE HOUSE (EATON SOCON) MANAGEMENT COMPANY LIMITED(THE) (01871437)
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 |