- Company Overview for WHITEHAWK HOMES LIMITED (05557005)
- Filing history for WHITEHAWK HOMES LIMITED (05557005)
- People for WHITEHAWK HOMES LIMITED (05557005)
- Charges for WHITEHAWK HOMES LIMITED (05557005)
- More for WHITEHAWK HOMES LIMITED (05557005)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
14 Dec 2021 | PSC04 | Change of details for Mr Steven Michael Green as a person with significant control on 18 November 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Mar 2021 | MR05 | All of the property or undertaking has been released from charge 1 | |
22 Mar 2021 | MR05 | All of the property or undertaking has been released from charge 2 | |
22 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2021 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
01 Mar 2021 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 Mar 2021 | MR05 | All of the property or undertaking has been released from charge 2 | |
26 Feb 2021 | AP01 | Appointment of Mr Steven Michael Green as a director on 28 January 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 350 Bethnal Green Road London E2 0AH on 19 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Julie Anne Davey as a director on 28 January 2021 | |
12 Feb 2021 | PSC07 | Cessation of Julie Anne Davey as a person with significant control on 28 January 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued |