Advanced company searchLink opens in new window

WHITE HAUS HOLDINGS LIMITED

Company number 11104859

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)
03 Dec 2024 CS01 Confirmation statement made on 8 November 2024 with updates
07 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Dec 2023 PSC04 Change of details for Mr Adam Russell White as a person with significant control on 7 December 2023
20 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 20 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
17 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
14 Dec 2021 CH01 Director's details changed for Mr Adam Russell White on 9 July 2021
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
13 Dec 2018 AD03 Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
12 Dec 2018 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
14 Aug 2018 CH01 Director's details changed for Mr Adam Russell White on 11 July 2018
13 Aug 2018 AD01 Registered office address changed from 9a Drove Road Sandy SG19 2HX United Kingdom to Clopton Manor Clopton Farm Lower Road Croydon Cambridgeshire SG8 0EF on 13 August 2018
13 Dec 2017 AP01 Appointment of Mr Adam Russell White as a director on 11 December 2017
13 Dec 2017 PSC01 Notification of Adam Russell White as a person with significant control on 11 December 2017
12 Dec 2017 TM01 Termination of appointment of Michael Duke as a director on 11 December 2017