Advanced company searchLink opens in new window

WHITEACRE HOMES LIMITED

Company number 05984431

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)
10 Jan 2018 PSC07 Cessation of Michael George Christopher Beer as a person with significant control on 11 January 2017
10 Jan 2018 CH01 Director's details changed for David John Lehegarat on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mrs Lisa Jane Le Hegarat on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Ross Michael Beer on 10 January 2018
10 Jan 2018 CH03 Secretary's details changed for Lisa Jane Le Hegarat on 10 January 2018
10 Jan 2018 AD01 Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Tanglewood Patrixbourne Road Bridge Canterbury CT4 5BL on 10 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
11 Jul 2017 MR04 Satisfaction of charge 4 in full
11 Jul 2017 MR04 Satisfaction of charge 5 in full
16 Jun 2017 TM01 Termination of appointment of Michael George Beer as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mrs Lisa Jane Le Hegarat as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mr Ross Michael Beer as a director on 15 June 2017
15 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
20 May 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
12 Sep 2014 MR04 Satisfaction of charge 8 in full
03 Sep 2014 CH01 Director's details changed for David John Lehegarat on 3 September 2014
03 Sep 2014 CH03 Secretary's details changed for Lisa Jane Le Hegarat on 3 September 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
29 Oct 2013 CH01 Director's details changed for David John Lehegarat on 14 October 2013