Advanced company searchLink opens in new window

WHITEHOUSE HOLDINGS LIMITED

Company number 09703221

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)
21 Oct 2024 PSC04 Change of details for Mr Timothy James Hughes as a person with significant control on 21 October 2024
21 Oct 2024 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 21 October 2024
02 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
12 Jul 2024 AA Micro company accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 31 July 2022
21 Sep 2022 PSC04 Change of details for Mr Timothy James Hughes as a person with significant control on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from 153 Waterloo Road Norwich NR3 3HY England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 21 September 2022
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 July 2019
20 Feb 2020 MR01 Registration of charge 097032210002, created on 19 February 2020
31 Jan 2020 MR01 Registration of charge 097032210001, created on 27 January 2020
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
13 Jun 2019 AAMD Amended micro company accounts made up to 31 July 2018
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 31 July 2017
25 Nov 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 CH01 Director's details changed for Mr Timothy James Hughes on 12 February 2017