Advanced company searchLink opens in new window

2A WHITE HART ROAD MANAGEMENT COMPANY LIMITED

Company number 05595307

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)
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 TM01 Termination of appointment of Tracy Ann Mercer as a director on 7 April 2017
11 Aug 2017 TM01 Termination of appointment of Katy Cakebread as a director on 26 May 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
09 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
14 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
13 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
30 Oct 2014 AD01 Registered office address changed from C/O C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 30 October 2014
16 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
29 Oct 2012 CH04 Secretary's details changed for Urban Owners Limited on 22 October 2012
29 Oct 2012 CH01 Director's details changed for Mr Christopher Jonathan Mills on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Miss Katy Eldridge on 29 October 2012
10 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
21 May 2012 AA Accounts for a dormant company made up to 31 March 2011
17 Jan 2012 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
23 Aug 2011 AP04 Appointment of Urban Owners Limited as a secretary
23 Aug 2011 TM02 Termination of appointment of Christopher Mills as a secretary