SUFFOLK WHITE DEVELOPMENTS LIMITED
Company number 07540546
- Company Overview for SUFFOLK WHITE DEVELOPMENTS LIMITED (07540546)
- Filing history for SUFFOLK WHITE DEVELOPMENTS LIMITED (07540546)
- People for SUFFOLK WHITE DEVELOPMENTS LIMITED (07540546)
- Charges for SUFFOLK WHITE DEVELOPMENTS LIMITED (07540546)
- More for SUFFOLK WHITE DEVELOPMENTS LIMITED (07540546)
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) |
---|---|---|---|
05 Jul 2017 | PSC01 | Notification of Gerald Steven Dolden as a person with significant control on 7 June 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Mr. Roland Power on 23 February 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr. Gerald Steven Dolden on 23 February 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
14 Mar 2014 | AD01 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 14 March 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2011 | NEWINC | Incorporation |