- Company Overview for WHT HOMES LIMITED (11017173)
- Filing history for WHT HOMES LIMITED (11017173)
- People for WHT HOMES LIMITED (11017173)
- More for WHT HOMES LIMITED (11017173)
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) |
---|---|---|---|
23 Oct 2018 | TM01 | Termination of appointment of Ian Donald Tait as a director on 16 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Martin Norman Howe as a director on 30 August 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Nigel Green as a director on 17 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Ian Michael Deans as a director on 17 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Ms Jane Samuels as a director on 17 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Edward John Wells as a director on 17 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Kaye Freemantle as a director on 17 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Carl Dore as a director on 17 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Hugh Edmund Devas as a director on 1 September 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 1st Floor Office 1 Winchester Street Whitchurch Hampshire RG28 7AH United Kingdom to Westgate Chambers Westgate Chambers Staple Gardens Winchester Hampshire SO23 8AW on 19 July 2018 | |
19 Jul 2018 | AP03 | Appointment of Mr Andrew Simpson as a secretary on 5 March 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Leanne Smith as a secretary on 19 January 2018 | |
14 Nov 2017 | AP01 | Appointment of Mr Ian Donald Tait as a director on 17 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Hugh Edmund Devas as a director on 17 October 2017 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|