- Company Overview for WHITEHOUSE HOLDINGS LIMITED (09703221)
- Filing history for WHITEHOUSE HOLDINGS LIMITED (09703221)
- People for WHITEHOUSE HOLDINGS LIMITED (09703221)
- Charges for WHITEHOUSE HOLDINGS LIMITED (09703221)
- More for WHITEHOUSE HOLDINGS LIMITED (09703221)
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 |