Advanced company searchLink opens in new window

WHITE HOUSE CLOSE LIMITED

Company number 09664693

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)
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 5 April 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/04/2024
04 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
15 Apr 2021 AP03 Appointment of Mr Martin Rodney Potter as a secretary on 10 April 2021
11 Apr 2021 TM01 Termination of appointment of David Nicholas Ford as a director on 11 April 2021
11 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
10 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Apr 2021 AD01 Registered office address changed from 5 Cleave Park Fremington Barnstaple EX31 2NS England to Laurel Cottage Headley Hill Road Headley Bordon Hants GU35 8DU on 10 April 2021
10 Apr 2021 PSC01 Notification of Martin Rodney Potter as a person with significant control on 10 April 2021
10 Apr 2021 PSC07 Cessation of David Nicholas Ford as a person with significant control on 10 April 2021
10 Apr 2021 AP01 Appointment of Mrs Eileen Mary Potter as a director on 10 April 2021
03 Dec 2020 PSC04 Change of details for Mr David Nicholas Ford as a person with significant control on 1 December 2020
03 Dec 2020 CH01 Director's details changed for Mr David Nicholas Ford on 1 December 2020
03 Dec 2020 AD01 Registered office address changed from 22 White House Close Instow Bideford Devon EX39 4NB England to 5 Cleave Park Fremington Barnstaple EX31 2NS on 3 December 2020
09 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2019 TM01 Termination of appointment of Sarah Louise Peace as a director on 19 July 2019
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
08 May 2019 CH01 Director's details changed for Mrs Sarah Louise Peace on 3 May 2019
03 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 27