RUTH WHITE HOMES LIMITED

Rest Harrow Rest Harrow, Moreton-In-Marsh, GL56 0NJ, United Kingdom
StatusACTIVE
Company No.03491321
CategoryPrivate Limited Company
Incorporated12 Jan 1998
Age26 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

RUTH WHITE HOMES LIMITED is an active private limited company with number 03491321. It was incorporated 26 years, 5 months, 5 days ago, on 12 January 1998. The company address is Rest Harrow Rest Harrow, Moreton-in-marsh, GL56 0NJ, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Luke White

Termination date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Christina Isaac

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karuna Ann Hall

Termination date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Isaac

Appointment date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Ms Karuna Ann Hall

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Luke White

Appointment date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

New address: Rest Harrow Evenlode Road Moreton-in-Marsh GL56 0NJ

Old address: Lane Farm House Milton Road Shipton-Under-Wychwood Chipping Norton OX7 6BD United Kingdom

Change date: 2018-11-21

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: Lane Farm House Milton Road Shipton-Under-Wychwood Chipping Norton OX7 6BD

Change date: 2017-10-31

Old address: Stairways Lane House Farm Milton Road Shipton Under Wych Wood Chipping Norton Oxon OX7 6BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ruth white yoga centre LIMITED\certificate issued on 28/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Ruth White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 24/01/05 from: 339-340 upper street london N1 0PD

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 26/01/98 from: international house 31 church road, hendon london NW4 4EB

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 PHILBEACH GARDENS LIMITED

42 TOP FLOOR FLAT,LONDON,SW5 9EB

Number:02859825
Status:ACTIVE
Category:Private Limited Company

CHALFONT GEOMATICS LTD

ELM VALE FARM DENMARK HILL,DISS,IP22 1AB

Number:08728739
Status:ACTIVE
Category:Private Limited Company

DAKSHYN LIMITED

VISTA CENTER,HOUNSLOW,TW4 6JQ

Number:08360970
Status:ACTIVE
Category:Private Limited Company

DAYROSE LIMITED

4 QUEX ROAD,,NW6 4PJ

Number:02461501
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAND IN GLOVE PRODUCTIONS LIMITED

TOP FLAT 8 DAGMAR ROAD,,SE5 8NZ

Number:04798551
Status:ACTIVE
Category:Private Limited Company

MARSOMA LTD

175 KINGSHILL DRIVE,HARROW,HA3 8QT

Number:08378375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source