- 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) |
---|---|---|---|
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 |