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)
18 Feb 2020 AP01 Appointment of Ms Julie Anne Davey as a director on 12 February 2020
18 Feb 2020 TM01 Termination of appointment of Paula Davey as a director on 12 February 2020
15 Jan 2020 CS01 Confirmation statement made on 7 September 2019 with no updates
02 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 07/09/2016
03 Dec 2019 PSC01 Notification of Steven Michael Green as a person with significant control on 27 June 2016
29 Nov 2019 AA Micro company accounts made up to 29 April 2018
11 Jul 2019 TM01 Termination of appointment of Julie Anne Davey as a director on 28 June 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 AP01 Appointment of Ms Paula Davey as a director on 13 December 2018
30 Oct 2018 TM01 Termination of appointment of Steven Michael Green as a director on 10 October 2018
25 Oct 2018 AP01 Appointment of Mr Steven Michael Green as a director on 10 October 2018
23 Oct 2018 AA Total exemption full accounts made up to 30 April 2017
19 Oct 2018 TM01 Termination of appointment of Steven Michael Green as a director on 10 October 2018
18 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
18 Oct 2018 AP01 Appointment of Mr Steven Michael Green as a director on 10 October 2018
25 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
02 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 02/01/2020.
30 Jul 2016 MR01 Registration of charge 055570050003, created on 27 July 2016
18 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300
03 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
24 Nov 2014 AD01 Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014
19 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300