Advanced company searchLink opens in new window

WHITE HORSE (POPLAR STREET) MANAGEMENT LIMITED

Company number 04861259

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Aug 2025 CS01 Confirmation statement made on 6 August 2025 with no updates
30 Apr 2025 AA Micro company accounts made up to 31 July 2024
05 Dec 2024 AD01 Registered office address changed from Flat 8 Saltwell Street London E14 0FT England to Green Park House, 15 Stratton Street London W1J 8LQ on 5 December 2024
05 Dec 2024 AP03 Appointment of Lrpm Ltd as a secretary on 30 November 2024
24 Nov 2024 PSC08 Notification of a person with significant control statement
15 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
04 Jun 2024 AD01 Registered office address changed from , G/F Heritage Tower 25 Limeharbour, London, E14 9NQ, England to Flat 8 Saltwell Street London E14 0FT on 4 June 2024
04 Jun 2024 PSC07 Cessation of Yiu-Leung Edwin Chiu as a person with significant control on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Pieter Gerbrand Joubert as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Ms Suneina Jangra as a director on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Yiu-Leung Edwin Chiu as a director on 31 May 2024
04 Jun 2024 TM02 Termination of appointment of Yiu-Leung Edwin Chiu as a secretary on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Edwina Lai Yee Chiu as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Matthew James Howells as a director on 31 May 2024
08 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Oct 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from , 24 Sky Lines, Limehabour, London, E14 9TS to Flat 8 Saltwell Street London E14 0FT on 21 October 2020