Advanced company searchLink opens in new window

WHITE HOUSE REGISTRARS LIMITED

Company number 03294816

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
22 Apr 2020 AA Micro company accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr John Peter Raymond Prevost on 31 January 2020
20 Sep 2019 CH01 Director's details changed for Mr John Peter Raymond Prevost on 9 September 2019
20 Sep 2019 PSC05 Change of details for Heslops Associates Limited as a person with significant control on 9 September 2019
20 Sep 2019 CH04 Secretary's details changed for White House Secretaries Limited on 9 September 2019
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hants SO41 8DN to 1 High Street Thatcham RG19 3JG on 26 March 2019
28 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Feb 2017 AA Micro company accounts made up to 31 December 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 TM01 Termination of appointment of Margaret Elaine Prevost as a director on 1 January 2015
17 Mar 2015 TM01 Termination of appointment of Margaret Elaine Prevost as a director on 1 January 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100