Advanced company searchLink opens in new window

WHT HOMES LIMITED

Company number 11017173

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)
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
  • GBP 1