Advanced company searchLink opens in new window

WHITE HART COURT (HORSHAM) MANAGEMENT LIMITED

Company number 02053147

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)
03 Dec 2017 TM02 Termination of appointment of Gerald John Maccarthy as a secretary on 3 December 2017
03 Dec 2017 TM01 Termination of appointment of Sharon Frances Kershaw as a director on 3 December 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Mar 2017 AP01 Appointment of Mr Shane Giovanetti Bussi as a director on 19 May 2016
13 Mar 2017 AD01 Registered office address changed from 30 White Hart Court North Parade Horsham West Sussex RH12 2DG to 7 White Hart Court North Parade Horsham West Sussex RH12 2DG on 13 March 2017
12 Mar 2017 AP01 Appointment of Ms Cindy Denise Reeves as a director on 19 May 2016
03 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 56
22 Jun 2015 CH01 Director's details changed for Joy Dale on 21 June 2015
22 Jun 2015 CH01 Director's details changed for Mrs Lorna Jane Hunter on 21 June 2015
22 Jun 2015 CH01 Director's details changed for Mrs Sharon Frances Kershaw on 21 June 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 56
09 Jan 2015 CH01 Director's details changed for Mrs Sharon Frances Kershaw on 9 January 2015
09 Jan 2015 CH01 Director's details changed for Mrs Lorna Jane Hunter on 9 January 2015
09 Jan 2015 CH01 Director's details changed for Joy Dale on 9 January 2015
03 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 56
07 Jan 2014 TM01 Termination of appointment of Rodney Vincent as a director
13 Dec 2013 AAMD Amended accounts made up to 31 December 2012
08 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mrs Sharon Frances Kershaw as a director
05 Mar 2012 AA Total exemption full accounts made up to 31 December 2011