Advanced company searchLink opens in new window

WHITEHAWK HOMES LIMITED

Company number 05557005

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)
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
14 Dec 2021 PSC04 Change of details for Mr Steven Michael Green as a person with significant control on 18 November 2021
30 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
18 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 30 April 2020
22 Mar 2021 MR05 All of the property or undertaking has been released from charge 1
22 Mar 2021 MR05 All of the property or undertaking has been released from charge 2
22 Mar 2021 MR04 Satisfaction of charge 1 in full
22 Mar 2021 MR04 Satisfaction of charge 2 in full
02 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2021 CS01 Confirmation statement made on 7 September 2020 with updates
01 Mar 2021 MR05 All of the property or undertaking has been released from charge 1
01 Mar 2021 MR05 All of the property or undertaking has been released from charge 2
26 Feb 2021 AP01 Appointment of Mr Steven Michael Green as a director on 28 January 2021
19 Feb 2021 AD01 Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 350 Bethnal Green Road London E2 0AH on 19 February 2021
12 Feb 2021 TM01 Termination of appointment of Julie Anne Davey as a director on 28 January 2021
12 Feb 2021 PSC07 Cessation of Julie Anne Davey as a person with significant control on 28 January 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2020 AA Total exemption full accounts made up to 30 April 2019