WHYTEBEAM VIEW FREEHOLDERS LIMITED
Company number 03324663
- Company Overview for WHYTEBEAM VIEW FREEHOLDERS LIMITED (03324663)
- Filing history for WHYTEBEAM VIEW FREEHOLDERS LIMITED (03324663)
- People for WHYTEBEAM VIEW FREEHOLDERS LIMITED (03324663)
- More for WHYTEBEAM VIEW FREEHOLDERS LIMITED (03324663)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
01 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
07 Nov 2017 | AP01 | Appointment of Mr Sean O'neill as a director on 1 November 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Bourne House, 475 Godstone Road C/O Fullers Commerce - Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House C/O Fullers Commerce 475 Godstone Road Whyteleafe Surrey CR3 0BL on 25 October 2017 | |
24 Oct 2017 | PSC01 | Notification of Mark Peter Fuller as a person with significant control on 24 October 2017 | |
24 Oct 2017 | AP03 | Appointment of Mr Mark Peter Fuller as a secretary on 24 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
24 Oct 2017 | AD01 | Registered office address changed from 8 Elizabeth Court Whytebeam View Whyteleafe Surrey CR3 0AU to Bourne House, 475 Godstone Road C/O Fullers Commerce - Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 24 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Sean O'neill as a secretary on 23 October 2017 | |
24 Oct 2017 | PSC07 | Cessation of Sean O'neill as a person with significant control on 23 October 2017 | |
13 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |