- Company Overview for WHITE HAUS HOLDINGS LIMITED (11104859)
- Filing history for WHITE HAUS HOLDINGS LIMITED (11104859)
- People for WHITE HAUS HOLDINGS LIMITED (11104859)
- Registers for WHITE HAUS HOLDINGS LIMITED (11104859)
- More for WHITE HAUS HOLDINGS LIMITED (11104859)
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 |