Advanced company searchLink opens in new window

WHITE HORSE (POPLAR STREET) MANAGEMENT LIMITED

Company number 04861259

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)
05 Dec 2024 AD01 Registered office address changed from Flat 8 Saltwell Street London E14 0FT England to Green Park House, 15 Stratton Street London W1J 8LQ on 5 December 2024
05 Dec 2024 AP03 Appointment of Lrpm Ltd as a secretary on 30 November 2024
24 Nov 2024 PSC08 Notification of a person with significant control statement
15 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
04 Jun 2024 AD01 Registered office address changed from , G/F Heritage Tower 25 Limeharbour, London, E14 9NQ, England to Flat 8 Saltwell Street London E14 0FT on 4 June 2024
04 Jun 2024 PSC07 Cessation of Yiu-Leung Edwin Chiu as a person with significant control on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Pieter Gerbrand Joubert as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Ms Suneina Jangra as a director on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Yiu-Leung Edwin Chiu as a director on 31 May 2024
04 Jun 2024 TM02 Termination of appointment of Yiu-Leung Edwin Chiu as a secretary on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Edwina Lai Yee Chiu as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Matthew James Howells as a director on 31 May 2024
08 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Oct 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from , 24 Sky Lines, Limehabour, London, E14 9TS to Flat 8 Saltwell Street London E14 0FT on 21 October 2020
19 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates