Advanced company searchLink opens in new window

WHITEHOUSE LAND DEVELOPMENT (RESIDENTIAL) LIMITED

Company number 03769890

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)
08 Dec 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
13 May 2013 AD01 Registered office address changed from Little Grove Road Waltham Road White Waltham Maidenhead Berkshire SL6 3SG United Kingdom on 13 May 2013
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Oct 2012 CH01 Director's details changed for Mr Douglas Charles White on 4 January 2012
22 Aug 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
21 Aug 2012 AD01 Registered office address changed from the Cottage Main Road Frieth Henley-on-Thames Oxfordshire RG9 6PJ England on 21 August 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Aug 2011 CH01 Director's details changed for Mr Douglas Charles White on 1 July 2011
10 Aug 2011 AD01 Registered office address changed from the Studio Old Beams Green End Farm Green End Road Radnage Buckinghamshire HP14 4BP on 10 August 2011
10 Aug 2011 AP01 Appointment of Mr Douglas Charles White as a director
10 Aug 2011 CH03 Secretary's details changed for Mrs Gaynor White on 1 July 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of Douglas White as a director
13 Sep 2010 AP01 Appointment of Mr Martyn William Pester as a director
04 Aug 2010 AA Total exemption full accounts made up to 31 October 2009