- Company Overview for WHITEGATES ESTATE AGENCY LIMITED (00757788)
- Filing history for WHITEGATES ESTATE AGENCY LIMITED (00757788)
- People for WHITEGATES ESTATE AGENCY LIMITED (00757788)
- Charges for WHITEGATES ESTATE AGENCY LIMITED (00757788)
- More for WHITEGATES ESTATE AGENCY LIMITED (00757788)
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
|
|
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
|
|
03 Oct 2014 | CAP-SS | Solvency Statement dated 03/10/14 | |
03 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | AA | Accounts made up to 31 December 2013 |