THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED
Company number 04225873
- Company Overview for THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED (04225873)
- Filing history for THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED (04225873)
- People for THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED (04225873)
- More for THE WHITE HOUSE (TOOTING) MANAGEMENT LIMITED (04225873)
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) |
---|---|---|---|
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Sep 2015 | TM01 | Termination of appointment of Philip Alastair Fairfax Studd as a director on 1 September 2015 | |
14 Jun 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
14 Jun 2015 | CH01 | Director's details changed for Lesley Anne Henderson on 1 May 2015 | |
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Aug 2014 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 4 August 2014 | |
03 Aug 2014 | AP03 | Appointment of Mr. Liam O'sullivan as a secretary on 1 July 2014 | |
03 Aug 2014 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2014 | |
03 Jun 2014 | AR01 | Annual return made up to 31 May 2014 no member list | |
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 no member list | |
27 Nov 2012 | TM01 | Termination of appointment of Norah Brown as a director | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 31 May 2012 no member list | |
06 Jun 2011 | AR01 | Annual return made up to 31 May 2011 no member list | |
24 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 | |
27 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Jun 2010 | TM02 | Termination of appointment of Hml Sercretarial Services as a secretary | |
02 Jun 2010 | AR01 | Annual return made up to 31 May 2010 no member list | |
01 Jun 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
01 Feb 2010 | CH01 | Director's details changed for Philip Alastair Fairfax Studd on 1 February 2010 | |
08 Jun 2009 | 363a | Annual return made up to 31/05/09 | |
06 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
11 Nov 2008 | 288b | Appointment terminated director john groulef |