Advanced company searchLink opens in new window

WHITE HORSE CARAVAN PROPERTIES LIMITED

Company number 12134765

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)
07 Apr 2020 CH01 Director's details changed for Mr Vincenzo Ferrara on 16 March 2020
31 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020
03 Feb 2020 MR01 Registration of charge 121347650004, created on 31 January 2020
17 Dec 2019 MR01 Registration of charge 121347650003, created on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Edward Ledwith as a director on 11 December 2019
16 Dec 2019 AP01 Appointment of Geoffrey Michael Smith as a director on 11 December 2019
31 Oct 2019 MR01 Registration of charge 121347650002, created on 31 October 2019
30 Oct 2019 MR01 Registration of charge 121347650001, created on 30 October 2019
24 Oct 2019 AP01 Appointment of Mr David Anthony Napp as a director on 21 October 2019
23 Oct 2019 AP01 Appointment of Mr Vincenzo Ferrara as a director on 21 October 2019
22 Oct 2019 TM01 Termination of appointment of Vincenzo Ferrara as a director on 21 October 2019
22 Oct 2019 AP01 Appointment of Mr Mark Seaton as a director on 21 October 2019
22 Oct 2019 AP01 Appointment of Edward Ledwith as a director on 21 October 2019
18 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2019 PSC01 Notification of David Anthony Napp as a person with significant control on 1 August 2019
05 Sep 2019 PSC01 Notification of Colleen Sheridan Edwards as a person with significant control on 1 August 2019
05 Sep 2019 PSC01 Notification of Murray Jerome Mccabe as a person with significant control on 1 August 2019
04 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 4 September 2019
04 Sep 2019 PSC08 Notification of a person with significant control statement
04 Sep 2019 PSC07 Cessation of Intertrust Holdings (Uk) Limited as a person with significant control on 3 September 2019
01 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-01
  • GBP 100