- Company Overview for WHITE HART TRUDOXHILL LTD (11363980)
- Filing history for WHITE HART TRUDOXHILL LTD (11363980)
- People for WHITE HART TRUDOXHILL LTD (11363980)
- Charges for WHITE HART TRUDOXHILL LTD (11363980)
- More for WHITE HART TRUDOXHILL LTD (11363980)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
04 Jun 2024 | CH01 | Director's details changed for Mr Sam Green-Armytage on 30 August 2023 | |
04 Jun 2024 | PSC04 | Change of details for Mr Sam Green-Armytage as a person with significant control on 30 August 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
18 Jun 2021 | PSC04 | Change of details for Ms Jocelyn Helen Green-Armytage as a person with significant control on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Ms Jocelyn Helen Green-Armytage on 18 June 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 28 February 2019 | |
29 Aug 2018 | MR01 | Registration of charge 113639800001, created on 29 August 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Gillian Warren as a director on 27 June 2018 | |
27 Jun 2018 | TM02 | Termination of appointment of Gillian Warren as a secretary on 27 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Gillian Warren as a person with significant control on 27 June 2018 | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|