Advanced company searchLink opens in new window

WHYTEBEAM VIEW FREEHOLDERS LIMITED

Company number 03324663

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)
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