WHITE HEATHER DEVELOPMENTS (GODALMING) LIMITED
Company number 06590661
- Company Overview for WHITE HEATHER DEVELOPMENTS (GODALMING) LIMITED (06590661)
- Filing history for WHITE HEATHER DEVELOPMENTS (GODALMING) LIMITED (06590661)
- People for WHITE HEATHER DEVELOPMENTS (GODALMING) LIMITED (06590661)
- Charges for WHITE HEATHER DEVELOPMENTS (GODALMING) LIMITED (06590661)
- More for WHITE HEATHER DEVELOPMENTS (GODALMING) LIMITED (06590661)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Feb 2024 | MR01 | Registration of charge 065906610006, created on 20 February 2024 | |
17 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jan 2023 | MA | Memorandum and Articles of Association | |
27 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2023 | SH08 | Change of share class name or designation | |
27 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2023 | MA | Memorandum and Articles of Association | |
24 Jan 2023 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
17 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Mar 2022 | PSC01 | Notification of Timothy Oxborough as a person with significant control on 14 September 2021 | |
03 Feb 2022 | AP01 | Appointment of Mrs Claire Anne Oxborough as a director on 1 February 2022 | |
03 Feb 2022 | PSC07 | Cessation of Brian Oxborough as a person with significant control on 14 September 2021 | |
03 Feb 2022 | TM01 | Termination of appointment of Brian Oxborough as a director on 14 September 2021 | |
03 Feb 2022 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 3 February 2022 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr Timothy Oxborough on 14 August 2018 |