WHITEHOUSE APARTMENTS FREEHOLD LIMITED

51 High Street 51 High Street, Suffolk, IP16 4EL
StatusACTIVE
Company No.04561121
CategoryPrivate Limited Company
Incorporated11 Oct 2002
Age21 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

WHITEHOUSE APARTMENTS FREEHOLD LIMITED is an active private limited company with number 04561121. It was incorporated 21 years, 8 months, 7 days ago, on 11 October 2002. The company address is 51 High Street 51 High Street, Suffolk, IP16 4EL.



Company Fillings

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mrs Denise Carolyn Wiand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mr Mark Dujardin

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Peter Braganza

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Gerald William Russell

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Nigel Ian Parker

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Makepeace Eugene Jeffries

Termination date: 2016-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geoffrey Howell

Appointment date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Brian William Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Nicholas Eklund

Change date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Ian Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Peter Braganza

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Glasgow

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Michael Makepeace Eugene Jeffries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edwin John Glasgow

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian William Mills

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald William Russell

Change date: 2009-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: Sol Mark Fairweather

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Graham Nicholas Eklund

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) \gbp ic 298830/498

Documents

View document PDF

Certificate capital reduction issued capital

Date: 07 May 2008

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/10/06

Documents

View document PDF

Resolution

Date: 29 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/10/06

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Capital

Type: 122

Description: Nc dec already adjusted 05/10/06

Documents

View document PDF

Certificate capital reduction issued capital

Date: 20 Nov 2006

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 14 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Capital

Type: 122

Description: £ sr 65195@20 05/10/06

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Capital

Type: 122

Description: £ ic 996100/0 05/10/06 £ sr 49805@20=996100

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Capital

Type: 122

Description: £ nc 2300000/996100 05/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/04/04-21/04/04 £ si 49803@20=996060 £ ic 40/996100

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 16/06/04 from: 4 brockham warren, boxhill road tadworth surrey KT20 7JX

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/11/03

Documents

View document PDF

Resolution

Date: 11 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRICKLAYERS ARMS (ALTRINCHAM) LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:09750964
Status:ACTIVE
Category:Private Limited Company

COMEDY INK PRODUCTIONS LIMITED

23 HILARY ROAD,LONDON,W12 0QB

Number:06059778
Status:ACTIVE
Category:Private Limited Company

HEMERA CAPITAL MANAGEMENT LLP

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:OC341176
Status:ACTIVE
Category:Limited Liability Partnership

MAYDAY PRODUCTIONS LTD

2 GALAHAD WAY,WORCESTERSHIRE,DY13 8SQ

Number:09748595
Status:ACTIVE
Category:Private Limited Company

STOKE-ON-TRENT MODERN GLASS CO.LIMITED

THE GLASS WORKS,STOKE-ON-TRENT,ST1 6LF

Number:00838839
Status:ACTIVE
Category:Private Limited Company

TAYLOR'S PLUMBING AND GAS SERVICES LTD

289 WAKEFIELD ROAD,HUDDERSFIELD,HD8 8SD

Number:10544969
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