- Company Overview for WHITEACRE HOMES LIMITED (05984431)
- Filing history for WHITEACRE HOMES LIMITED (05984431)
- People for WHITEACRE HOMES LIMITED (05984431)
- Charges for WHITEACRE HOMES LIMITED (05984431)
- More for WHITEACRE HOMES LIMITED (05984431)
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
|
|
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
|
|
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
|
|
29 Oct 2013 | CH01 | Director's details changed for David John Lehegarat on 14 October 2013 |