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)
29 Oct 2013 CH03 Secretary's details changed for Lisa Jane Le Hegarat on 14 October 2013
29 Oct 2013 CH01 Director's details changed for Mr Michael George Beer on 14 October 2013
01 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Michael George Beer on 3 October 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
29 Dec 2009 AD01 Registered office address changed from 41-43 William Street Herne Bay Kent CT6 5NT on 29 December 2009
04 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for David John Lehegarat on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Michael George Beer on 4 November 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Nov 2008 363a Return made up to 01/11/08; full list of members
30 Oct 2008 225 Accounting reference date shortened from 30/11/2008 to 31/10/2008
26 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007