- Company Overview for WHITESIDE HOMES LIMITED (09015036)
- Filing history for WHITESIDE HOMES LIMITED (09015036)
- People for WHITESIDE HOMES LIMITED (09015036)
- Charges for WHITESIDE HOMES LIMITED (09015036)
- Registers for WHITESIDE HOMES LIMITED (09015036)
- More for WHITESIDE HOMES LIMITED (09015036)
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) |
---|---|---|---|
11 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
06 Apr 2016 | MR01 | Registration of charge 090150360004, created on 31 March 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Dec 2015 | MR01 | Registration of charge 090150360003, created on 18 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr. John Anthony Whiteside on 21 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mrs. Belinda Elizabeth Whiteside on 21 August 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from The Old Rectory South Walks Road Dorchester Dorset DT1 1DT United Kingdom to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 21 August 2015 | |
14 Oct 2014 | MR01 | Registration of charge 090150360001, created on 13 October 2014 | |
14 Oct 2014 | MR01 | Registration of charge 090150360002, created on 13 October 2014 | |
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|