- Company Overview for WHITE MOUNTAIN HOMES LIMITED (02564069)
- Filing history for WHITE MOUNTAIN HOMES LIMITED (02564069)
- People for WHITE MOUNTAIN HOMES LIMITED (02564069)
- Charges for WHITE MOUNTAIN HOMES LIMITED (02564069)
- More for WHITE MOUNTAIN HOMES LIMITED (02564069)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
03 Apr 2024 | AA | Micro company accounts made up to 5 April 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 5 April 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
05 Apr 2022 | AA | Unaudited abridged accounts made up to 5 April 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
02 Apr 2021 | AA | Unaudited abridged accounts made up to 5 April 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
16 Sep 2019 | PSC04 | Change of details for Mrs Marie Goretti Goodwin as a person with significant control on 3 September 2018 | |
16 Sep 2019 | PSC04 | Change of details for Mr Joseph Francis Goodwin as a person with significant control on 3 September 2018 | |
14 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
28 Sep 2018 | PSC01 | Notification of Marie Goretti Goodwin as a person with significant control on 14 August 2017 | |
28 Sep 2018 | CH03 | Secretary's details changed for Mrs Maria Goretti Goodwin on 13 August 2017 | |
28 Sep 2018 | PSC04 | Change of details for Mr Joseph Francis Goodwin as a person with significant control on 14 August 2017 | |
28 Sep 2018 | CH01 | Director's details changed for Mrs Maria Goretti Goodwin on 13 August 2017 | |
21 Mar 2018 | AP01 | Appointment of Mrs Maria Goretti Goodwin as a director on 13 August 2017 | |
04 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 120 Thorpe Road Norwich Norfolk NR1 1RT to 26 Yarmouth Road Norwich NR7 0EF on 20 November 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
11 Sep 2017 | AP01 | Appointment of Mr Joseph Patrick Goodwin as a director on 1 September 2016 | |
11 Sep 2017 | AP01 | Appointment of Ms Katherine Maria-Goretti Goodwin as a director on 1 September 2016 |