Advanced company searchLink opens in new window

G.HOLMES WHITE(PROPERTIES)LIMITED

Company number 00374696

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)
02 Jun 2015 MR01 Registration of charge 003746960104, created on 29 May 2015
12 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,465
05 Mar 2015 MR04 Satisfaction of charge 003746960100 in full
31 Oct 2014 MR04 Satisfaction of charge 72 in full
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 MR01 Registration of charge 003746960101, created on 29 August 2014
03 Sep 2014 MR01 Registration of charge 003746960100, created on 27 August 2014
29 Mar 2014 MR04 Satisfaction of charge 003746960099 in full
13 Mar 2014 MR04 Satisfaction of charge 55 in full
05 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,465
04 Mar 2014 MR04 Satisfaction of charge 003746960098 in full
04 Mar 2014 MR04 Satisfaction of charge 003746960097 in full
17 Dec 2013 AA Accounts for a small company made up to 31 March 2013
05 Dec 2013 CH01 Director's details changed for Mr Russell Grahame Baldwin on 5 December 2013
05 Dec 2013 CH01 Director's details changed for Mr Russell Grahame Baldwin on 1 December 2013
20 Nov 2013 MR01 Registration of charge 003746960099
05 Nov 2013 MR01 Registration of charge 003746960098
19 Oct 2013 MR04 Satisfaction of charge 003746960096 in full
12 Oct 2013 MR01 Registration of charge 003746960097
15 Jul 2013 TM02 Termination of appointment of Joyce Ofarrell as a secretary
12 Jul 2013 AP03 Appointment of Mrs Tina Lesley Benjamin as a secretary
05 Jun 2013 MR01 Registration of charge 003746960096
05 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94