THE WHITE HOUSE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02637598 |
Category | Private Limited Company |
Incorporated | 09 Aug 1991 |
Age | 32 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITE HOUSE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02637598. It was incorporated 32 years, 9 months, 24 days ago, on 09 August 1991. The company address is 11 Queensway Queensway, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Old address: 118 Bartholomew Street Newbury RG14 5DT England
New address: 11 Queensway Queensway New Milton Hampshire BH25 5NR
Change date: 2024-03-04
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-07
Officer name: Mr Michael Adam Vipond
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Leslie De Symons Clauson
Termination date: 2018-08-10
Documents
Termination secretary company with name termination date
Date: 02 Oct 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-10
Officer name: Richard Leslie De Symons Clauson
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Leslie De Symons Clauson
Cessation date: 2018-08-03
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Old address: 1 the White House 17 Brunswick Hill Reading Berkshire RG1 7YT
Change date: 2018-10-02
New address: 118 Bartholomew Street Newbury RG14 5DT
Documents
Appoint corporate secretary company with name date
Date: 02 Oct 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-08-10
Officer name: Jones Robinson Estate Agents Limited
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Gazette filings brought up to date
Date: 30 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Ms Anne-Marie Hardwick
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Geoffrey Robert Dallimore
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-09
Officer name: Mr Richard Leslie De Symons Clauson
Documents
Accounts amended with made up date
Date: 15 Jul 2010
Action Date: 31 Jul 2007
Category: Accounts
Type: AAMD
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts amended with made up date
Date: 12 Jul 2010
Action Date: 31 Jul 2008
Category: Accounts
Type: AAMD
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed ms anne-marie hardwick
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director caroline pierrepont
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Miscellaneous
Date: 28 Jun 2006
Category: Miscellaneous
Type: MISC
Description: Minutes
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 14 Oct 2004
Category: Miscellaneous
Type: MISC
Description: Minutes dated 31 july 2004
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Accounts amended with made up date
Date: 16 Jul 2002
Action Date: 31 Jul 2000
Category: Accounts
Type: AAMD
Made up date: 2000-07-31
Documents
Accounts amended with made up date
Date: 16 Jul 2002
Action Date: 31 Jul 1998
Category: Accounts
Type: AAMD
Made up date: 1998-07-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 15 Sep 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/97; change of members
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 08 Sep 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/96; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 11 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 06 Aug 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 06 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/94; no change of members
Documents
Accounts with accounts type dormant
Date: 05 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/93; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Resolution
Date: 05 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/92; full list of members
Documents
Legacy
Date: 10 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 10/03/93 from: 14 south audley street london W1Y 5DP
Documents
Legacy
Date: 10 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
31 NORTHAMPTON ROAD,SCUNTHORPE,DN16 1UJ
Number: | 01129325 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 BIRCHFIELDS ROAD,MANCHESTER,M14 6PE
Number: | 07848066 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HARRIDGE ROAD,LEIGH-ON-SEA,SS9 4HE
Number: | 10623943 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LONGMEADOW DRIVE,BEDFORD,MK45 3FB
Number: | 06586186 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,NOTTINGHAM,NG1 1LP
Number: | 10170830 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COURT NINE,WITHAM,CM8 2RR
Number: | 11749899 |
Status: | ACTIVE |
Category: | Private Limited Company |