- Company Overview for WHITE HALL FLAGSTONES LTD (05400059)
- Filing history for WHITE HALL FLAGSTONES LTD (05400059)
- People for WHITE HALL FLAGSTONES LTD (05400059)
- Charges for WHITE HALL FLAGSTONES LTD (05400059)
- More for WHITE HALL FLAGSTONES LTD (05400059)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Aug 2023 | PSC07 | Cessation of Richard Edward Rogers as a person with significant control on 13 July 2023 | |
18 Aug 2023 | PSC02 | Notification of Flagstone Holdings Ltd as a person with significant control on 13 July 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2021 | TM02 | Termination of appointment of Louise Rogers as a secretary on 5 February 2021 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to Network House Thorn Business Park Rotherwas Hereford HR2 6JT on 29 June 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Louise Rogers as a director on 31 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |