- Company Overview for WHITE HOUSE CLOSE LIMITED (09664693)
- Filing history for WHITE HOUSE CLOSE LIMITED (09664693)
- People for WHITE HOUSE CLOSE LIMITED (09664693)
- More for WHITE HOUSE CLOSE LIMITED (09664693)
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) |
---|---|---|---|
15 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 5 April 2024 | |
05 Apr 2024 | CS01 |
Confirmation statement made on 5 April 2024 with no updates
|
|
04 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
15 Apr 2021 | AP03 | Appointment of Mr Martin Rodney Potter as a secretary on 10 April 2021 | |
11 Apr 2021 | TM01 | Termination of appointment of David Nicholas Ford as a director on 11 April 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
10 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Apr 2021 | AD01 | Registered office address changed from 5 Cleave Park Fremington Barnstaple EX31 2NS England to Laurel Cottage Headley Hill Road Headley Bordon Hants GU35 8DU on 10 April 2021 | |
10 Apr 2021 | PSC01 | Notification of Martin Rodney Potter as a person with significant control on 10 April 2021 | |
10 Apr 2021 | PSC07 | Cessation of David Nicholas Ford as a person with significant control on 10 April 2021 | |
10 Apr 2021 | AP01 | Appointment of Mrs Eileen Mary Potter as a director on 10 April 2021 | |
03 Dec 2020 | PSC04 | Change of details for Mr David Nicholas Ford as a person with significant control on 1 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr David Nicholas Ford on 1 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 22 White House Close Instow Bideford Devon EX39 4NB England to 5 Cleave Park Fremington Barnstaple EX31 2NS on 3 December 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Jul 2019 | TM01 | Termination of appointment of Sarah Louise Peace as a director on 19 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
08 May 2019 | CH01 | Director's details changed for Mrs Sarah Louise Peace on 3 May 2019 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|