- 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) |
---|---|---|---|
24 Nov 2014 | AD01 | Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2014-04-17
|
|
25 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Nov 2013 | TM02 | Termination of appointment of Daniel Skidmore as a secretary | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
13 Apr 2011 | AP03 | Appointment of Daniel Skidmore as a secretary | |
11 Apr 2011 | TM02 | Termination of appointment of William Cheung as a secretary | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
10 Mar 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
08 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
09 Mar 2009 | 288a | Director appointed julie anne davey | |
09 Mar 2009 | 288a | Secretary appointed william cheung | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from roman house, 207 - 208 moulsham street chelmsford CM2 0LG | |
25 Nov 2008 | 288b | Appointment terminated secretary michael alexander | |
14 Nov 2008 | 288b | Appointment terminated director lana alexander | |
11 Sep 2008 | 363s | Return made up to 07/09/08; no change of members |