- Company Overview for WHITE GLEAM LIMITED (08764306)
- Filing history for WHITE GLEAM LIMITED (08764306)
- People for WHITE GLEAM LIMITED (08764306)
- Charges for WHITE GLEAM LIMITED (08764306)
- More for WHITE GLEAM LIMITED (08764306)
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 Feb 2025 | AD01 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to 7 New Church Street Tetbury GL8 8DS on 5 February 2025 | |
05 Dec 2024 | AA | Accounts for a dormant company made up to 6 April 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
08 Jan 2024 | RP04AP01 | Second filing for the appointment of Dr Beverley Victoria Derenzy Channer as a director | |
05 Jan 2024 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 6 April 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
23 Dec 2022 | AD01 | Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 23 December 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 6 April 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 6 April 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 6 April 2020 | |
22 Dec 2020 | AA01 | Previous accounting period extended from 28 March 2020 to 6 April 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
14 Apr 2020 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 14 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Sara Louise White as a person with significant control on 6 April 2020 | |
08 Apr 2020 | PSC02 | Notification of Dcw Dentistry Limited as a person with significant control on 6 April 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Sara Louise White as a director on 6 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Dr Julia Caroline Winstone as a director on 6 April 2020 | |
08 Apr 2020 | AP01 |
Appointment of Dr Beverley Victoria Derenzy Channer as a director on 6 April 2020
|
|
16 Mar 2020 | MR04 | Satisfaction of charge 087643060001 in full | |
05 Mar 2020 | MR01 | Registration of charge 087643060002, created on 3 March 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
11 Nov 2019 | PSC04 | Change of details for Miss Sara Louise White as a person with significant control on 1 March 2019 |