Advanced company searchLink opens in new window

WHITEHOUSE LAND (CARE DEVELOPMENTS) LTD

Company number 12141462

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)
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
07 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
12 Jul 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
19 May 2022 PSC01 Notification of Martin Bonner as a person with significant control on 19 May 2022
19 May 2022 PSC07 Cessation of Whitehouse Land Development (Residential) Ltd as a person with significant control on 19 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
19 May 2022 AP01 Appointment of Mr Martin Edward Bonner as a director on 19 May 2022
05 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
08 Oct 2021 AD01 Registered office address changed from Little Grove Cottage Waltham Road White Waltham Maidenhead Berkshire SL6 3SG England to 69 Ingleside Drive Stevenage Herts SG1 4RY on 8 October 2021
08 Oct 2021 PSC02 Notification of Whitehouse Land Development (Residential) Ltd as a person with significant control on 1 September 2021
08 Oct 2021 PSC07 Cessation of Douglas Charles White as a person with significant control on 1 September 2021
08 Oct 2021 PSC07 Cessation of Gaynor White as a person with significant control on 1 September 2021
06 Oct 2021 CERTNM Company name changed white lilly developments LIMITED\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-30
05 Oct 2021 TM02 Termination of appointment of Gaynor White as a secretary on 30 September 2021
07 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
14 Jul 2020 TM01 Termination of appointment of Gaynor White as a director on 14 July 2020
14 Jul 2020 AP03 Appointment of Mrs Gaynor White as a secretary on 14 July 2020
17 Jun 2020 AD01 Registered office address changed from 69 Ingleside Drive Stevenage Herts SG1 4RY to Little Grove Cottage Waltham Road White Waltham Maidenhead Berkshire SL6 3SG on 17 June 2020
26 Mar 2020 AP01 Appointment of Mrs Gaynor White as a director on 26 March 2020
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
22 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22