Advanced company searchLink opens in new window

THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED

Company number 02275766

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)
12 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 CH04 Secretary's details changed for Westbourne Estates on 1 July 2014
04 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
01 Aug 2014 AD01 Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014
12 Nov 2013 AA Total exemption full accounts made up to 24 March 2013
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
06 Jan 2013 AA Total exemption small company accounts made up to 24 March 2012
13 Dec 2012 AP01 Appointment of Mr Martin Seastian Chichele Jaques as a director
07 Nov 2012 TM01 Termination of appointment of Andrew Gilchrist as a director
09 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
08 May 2012 AP04 Appointment of Westbourne Estates as a secretary
03 May 2012 AD01 Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 May 2012
26 Mar 2012 TM02 Termination of appointment of Pembertons Secretaries Limited as a secretary
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 TM01 Termination of appointment of Daniele Marra as a director
14 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011
10 Jan 2011 AA Total exemption small company accounts made up to 24 March 2010
27 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
27 Jul 2010 CH04 Secretary's details changed for Solitaire Secretaries Ltd on 19 May 2010
27 Jul 2010 CH01 Director's details changed for Giorgio Antonini on 1 April 2010
27 Jul 2010 CH01 Director's details changed for Andrew Iain Gilchrist on 1 April 2010