- Company Overview for WHITE HORSE PARK LIMITED (10211859)
- Filing history for WHITE HORSE PARK LIMITED (10211859)
- People for WHITE HORSE PARK LIMITED (10211859)
- Charges for WHITE HORSE PARK LIMITED (10211859)
- More for WHITE HORSE PARK LIMITED (10211859)
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) |
---|---|---|---|
11 Jul 2018 | CH01 | Director's details changed for Mrs Gertrude Sarah Simmons on 1 June 2018 | |
11 Jul 2018 | PSC05 | Change of details for H & S Simmons Limited as a person with significant control on 7 February 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Henry Simmons on 18 November 2016 | |
21 Feb 2018 | AD01 | Registered office address changed from 6 High Street Ely Cambs CB7 4JU England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 21 February 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
11 Oct 2017 | PSC02 | Notification of H & S Simmons Limited as a person with significant control on 2 June 2016 | |
25 Jan 2017 | MR01 | Registration of charge 102118590002, created on 17 January 2017 | |
23 Jan 2017 | MR01 | Registration of charge 102118590001, created on 17 January 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Mrs Sarah Simmons on 28 November 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 6 High Street Ely Cambs CB7 4JU on 10 October 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|