- Company Overview for WHITEHOUSE INTERIORS LIMITED (04180055)
- Filing history for WHITEHOUSE INTERIORS LIMITED (04180055)
- People for WHITEHOUSE INTERIORS LIMITED (04180055)
- Charges for WHITEHOUSE INTERIORS LIMITED (04180055)
- Registers for WHITEHOUSE INTERIORS LIMITED (04180055)
- More for WHITEHOUSE INTERIORS LIMITED (04180055)
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 Apr 2016 | AD01 | Registered office address changed from Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS England to Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS on 12 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Flat 3 Eversfield Road Eastbourne East Sussex BN21 2AS England to Flat 3, Dixon Court 16 Eversfield Road Eastbourne East Sussex BN21 2AS on 12 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from C/O Mrs J Garland 32 Upperton Gardens Eastbourne East Sussex BN21 2AQ to Flat 3 Eversfield Road Eastbourne East Sussex BN21 2AS on 12 April 2016 | |
23 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AD01 | Registered office address changed from Unit 3F Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY to C/O Mrs J Garland 32 Upperton Gardens Eastbourne East Sussex BN21 2AQ on 16 March 2015 | |
29 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Mrs Jacqueline Ann Garland on 18 November 2013 | |
26 Mar 2014 | AD02 | Register inspection address has been changed from 18 Jevington Gardens Eastbourne East Sussex BN21 4HN England | |
17 Feb 2014 | AD01 | Registered office address changed from the Maisonette 18 Jevington Gardens Eastbourne East Sussex BN21 4HN England on 17 February 2014 | |
22 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
02 May 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mrs Jacqueline Ann Garland on 2 March 2013 | |
02 May 2013 | AD02 | Register inspection address has been changed from C/O Mrs J Garland 25 Salisbury Road Seaford East Sussex BN25 2DB United Kingdom | |
08 Apr 2013 | AD01 | Registered office address changed from C/O Mrs J Garland 25 Salisbury Road Seaford East Sussex BN25 2DB United Kingdom on 8 April 2013 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Jul 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
02 Apr 2012 | TM02 | Termination of appointment of Richard Garland as a secretary | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
27 Jun 2011 | AD02 | Register inspection address has been changed from C/O Mrs J Garland 25 Salisbury Road Seaford East Sussex BN25 2DB United Kingdom | |
27 Jun 2011 | AD02 | Register inspection address has been changed from C/O Mrs J Garland 25 Salisbury Road Seaford East Sussex BN25 2DB United Kingdom |