THE WHITEHOUSE OWNERS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Sarah Jane Nicholson as a director on 2025-02-03

View Document

07/03/257 March 2025 Appointment of Mrs Sarah Joanne Gilbert as a director on 2024-03-11

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Sarah Joanne Gilbert as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Clairw Leighton as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Nicholas James Leighton as a director on 2025-02-03

View Document

20/05/2420 May 2024 Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

11/03/2411 March 2024 Appointment of Mrs Sarah Joanne Gilbert as a director on 2024-03-11

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

08/06/238 June 2023 Appointment of Mr John Dylan James as a director on 2023-06-08

View Document

07/06/237 June 2023 Appointment of Mr Nicholas James Leighton as a director on 2023-06-07

View Document

18/05/2318 May 2023 Termination of appointment of Matthew John Arnold as a director on 2023-05-17

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/05/206 May 2020 DIRECTOR APPOINTED MRS SARAH JANE NICHOLSON

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET CUNNINGHAM

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MRS CLAIRW LEIGHTON

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR ANDREW IVEL

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS LAURA JANE CUNNINGHAM

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW IVEL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW IVEL

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS MARGARET ELIZABETH BELL CUNNINGHAM

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY HUDSON

View Document

26/03/1526 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 1 MANOR CHASE LONG MARSTON YORK NORTH YORKSHIRE YO26 7RB UNITED KINGDOM

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company