- Company Overview for WHITE HOUSE ENERGY LIMITED (09626008)
- Filing history for WHITE HOUSE ENERGY LIMITED (09626008)
- People for WHITE HOUSE ENERGY LIMITED (09626008)
- Charges for WHITE HOUSE ENERGY LIMITED (09626008)
- More for WHITE HOUSE ENERGY LIMITED (09626008)
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 |