Advanced company searchLink opens in new window

2A WHITE HART ROAD MANAGEMENT COMPANY LIMITED

Company number 05595307

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 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
28 Jun 2021 TM01 Termination of appointment of Rachel Gibson as a director on 24 June 2021
28 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Feb 2021 AP01 Appointment of Mariyana Georgieva Geneva as a director on 1 February 2021
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Oct 2019 CH01 Director's details changed for Miss Rachel Gibson on 1 October 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
07 Oct 2019 CH01 Director's details changed for Miss Julie Wickenden on 4 January 2019
07 Oct 2019 CH01 Director's details changed for Miss Julie Wickenden on 4 January 2019
15 Feb 2019 TM01 Termination of appointment of Christopher Jonathan Mills as a director on 9 February 2019
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
04 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
04 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
04 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018
17 Oct 2017 AP01 Appointment of Miss Louise Clifford as a director on 16 October 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
11 Aug 2017 TM01 Termination of appointment of Tracy Ann Mercer as a director on 7 April 2017