P. M. WHITE PROPERTY HOLDINGS LIMITED
Company number 05040303
- Company Overview for P. M. WHITE PROPERTY HOLDINGS LIMITED (05040303)
- Filing history for P. M. WHITE PROPERTY HOLDINGS LIMITED (05040303)
- People for P. M. WHITE PROPERTY HOLDINGS LIMITED (05040303)
- Charges for P. M. WHITE PROPERTY HOLDINGS LIMITED (05040303)
- More for P. M. WHITE PROPERTY HOLDINGS LIMITED (05040303)
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) |
---|---|---|---|
22 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
02 Mar 2007 | 363a | Return made up to 10/02/07; full list of members | |
02 Mar 2007 | 288c | Director's particulars changed | |
02 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Nov 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
04 Jul 2006 | 287 | Registered office changed on 04/07/06 from: 71 hitchin road shefford bedfordshire SG17 5JB | |
04 Jul 2006 | 225 | Accounting reference date extended from 28/02/06 to 30/04/06 | |
03 Mar 2006 | 88(2)R |
Ad 09/08/05--------- £ si 2@1
|
|
28 Feb 2006 | 363a | Return made up to 10/02/06; full list of members | |
14 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
28 May 2005 | 395 | Particulars of mortgage/charge | |
10 Mar 2005 | 363s | Return made up to 10/02/05; full list of members | |
03 Mar 2004 | 88(2)R | Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 | |
01 Mar 2004 | 288a | New director appointed | |
01 Mar 2004 | 288b | Director resigned | |
01 Mar 2004 | 288b | Secretary resigned | |
01 Mar 2004 | 288a | New secretary appointed;new director appointed | |
10 Feb 2004 | NEWINC | Incorporation |