Advanced company searchLink opens in new window

WHITEGATES ESTATE AGENCY LIMITED

Company number 00757788

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)
28 Apr 2016 TM02 Termination of appointment of David Arthur Raggett as a secretary on 21 April 2016
05 Apr 2016 TM02 Termination of appointment of Susan Lesley Mcbride as a secretary on 31 March 2016
05 Apr 2016 AP03 Appointment of Mr David Arthur Raggett as a secretary on 1 April 2016
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
06 Oct 2015 AA Full accounts made up to 31 December 2014
19 May 2015 TM02 Termination of appointment of David Arthur Raggett as a secretary on 7 May 2015
19 May 2015 AP03 Appointment of Mrs Susan Lesley Mcbride as a secretary on 7 May 2015
31 Jan 2015 MR01 Registration of charge 007577880002, created on 30 January 2015
11 Nov 2014 MISC Sect 519 aud
31 Oct 2014 AP01 Appointment of Mr Richard Wilson Martin as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr Ian Wilson as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr David Arthur Raggett as a director on 31 October 2014
31 Oct 2014 AP03 Appointment of Mr David Arthur Raggett as a secretary on 31 October 2014
31 Oct 2014 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to 2 St Stephen's Court St. Stephens Road Bournemouth BH2 6LA on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Vanessa White as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Stephen Charles Addison Smith as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Michael Ian Stoop as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Stephen Andrew Kirk as a director on 31 October 2014
31 Oct 2014 TM02 Termination of appointment of Legal & General Co Sec Limited as a secretary on 31 October 2014
16 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
03 Oct 2014 SH20 Statement by Directors
03 Oct 2014 SH19 Statement of capital on 3 October 2014
  • GBP 100
03 Oct 2014 CAP-SS Solvency Statement dated 03/10/14
03 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 03/10/2014
09 Apr 2014 AA Accounts made up to 31 December 2013