Advanced company searchLink opens in new window

P. M. WHITE PROPERTY HOLDINGS LIMITED

Company number 05040303

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)
19 Nov 2012 AA Accounts for a small company made up to 30 April 2012
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a small company made up to 30 April 2011
09 May 2011 AD01 Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11TT on 9 May 2011
15 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Peter White on 3 February 2011
02 Feb 2011 CH01 Director's details changed for Peter White on 2 February 2011
02 Feb 2011 CH01 Director's details changed for Hazel Mayor on 2 February 2011
02 Feb 2011 CH03 Secretary's details changed for Hazel Mayor on 2 February 2011
02 Feb 2011 CH01 Director's details changed for Hazel Mayor on 2 February 2011
02 Feb 2011 CH03 Secretary's details changed for Hazel Mayor on 2 February 2011
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Jul 2010 AD01 Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ on 5 July 2010
24 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Nov 2009 MG01 Duplicate mortgage certificatecharge no:2
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
11 Nov 2009 CH01 Director's details changed for Peter White on 2 November 2009
11 Nov 2009 CH01 Director's details changed for Hazel Mayor on 2 November 2009
11 Nov 2009 CH03 Secretary's details changed for Hazel Mayor on 2 November 2009
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2009 363a Return made up to 10/02/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
04 Mar 2008 363a Return made up to 10/02/08; full list of members