Advanced company searchLink opens in new window

WHITE HOUSE ENERGY LIMITED

Company number 09626008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2024 AA Total exemption full accounts made up to 30 March 2024
09 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
03 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 March 2022
29 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
02 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
28 May 2021 AD02 Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to White House Farm Spilsby Road Thorpe St. Peter Skegness PE24 4PU
27 May 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
01 Feb 2021 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to White House Farm Spilsby Road Thorpe St. Peter Skegness PE24 4PU on 1 February 2021
19 Oct 2020 AP01 Appointment of Mr Paul Richard Willoughby as a director on 28 August 2020
19 Oct 2020 AP01 Appointment of Mr John Raymond Willoughby as a director on 28 August 2020
19 Oct 2020 AP01 Appointment of Mr David John Willoughby as a director on 28 August 2020
19 Oct 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 28 August 2020
19 Oct 2020 TM01 Termination of appointment of Neil Andrew Forster as a director on 28 August 2020
09 Sep 2020 MR01 Registration of charge 096260080001, created on 28 August 2020
03 Sep 2020 TM02 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 28 August 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 July 2020
06 Jul 2020 PSC05 Change of details for Whitfield Energy Limited as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
17 Jun 2020 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020