WHITE HORSE CARAVAN PROPERTIES LIMITED
Company number 12134765
- Company Overview for WHITE HORSE CARAVAN PROPERTIES LIMITED (12134765)
- Filing history for WHITE HORSE CARAVAN PROPERTIES LIMITED (12134765)
- People for WHITE HORSE CARAVAN PROPERTIES LIMITED (12134765)
- Charges for WHITE HORSE CARAVAN PROPERTIES LIMITED (12134765)
- More for WHITE HORSE CARAVAN PROPERTIES LIMITED (12134765)
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
|
|
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
|