WHITEHOUSE FARM (HARROGATE) LIMITED
Company number 12049119
- Company Overview for WHITEHOUSE FARM (HARROGATE) LIMITED (12049119)
- Filing history for WHITEHOUSE FARM (HARROGATE) LIMITED (12049119)
- People for WHITEHOUSE FARM (HARROGATE) LIMITED (12049119)
- More for WHITEHOUSE FARM (HARROGATE) LIMITED (12049119)
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 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Oct 2021 | TM01 | Termination of appointment of Christopher Jay as a director on 31 August 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Ben Atkinson as a director on 30 August 2021 | |
08 Aug 2021 | AP01 | Appointment of Christopher Jay as a director on 26 July 2021 | |
08 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2021 | PSC07 | Cessation of Ailsa3 Developments Limited as a person with significant control on 26 July 2021 | |
08 Aug 2021 | AP01 | Appointment of Kara Beeson as a director on 26 July 2021 | |
08 Aug 2021 | AP01 | Appointment of Ben Atkinson as a director on 26 July 2021 | |
08 Aug 2021 | AP01 | Appointment of Karen Riley as a director on 26 July 2021 | |
08 Aug 2021 | AD01 | Registered office address changed from 13 Rossett Drive Harrogate HG2 9NS England to 2 the Long House White House Farm Burley Bank Road Harrogate HG3 2RZ on 8 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Andrew Peter Hinton as a director on 26 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Nicholas Andrew Wyatt as a director on 20 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
13 Apr 2021 | PSC05 | Change of details for Ailsa3 Developments Limited as a person with significant control on 9 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 5a Harewood Yard Leeds West Yorkshire LS17 9LF to 13 Rossett Drive Harrogate HG2 9NS on 13 April 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 February 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
13 Jun 2019 | NEWINC |
Incorporation
|