THE WHITE HOUSE PUTNEY (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 04646206 |
Category | Private Limited Company |
Incorporated | 23 Jan 2003 |
Age | 21 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITE HOUSE PUTNEY (FREEHOLD) LIMITED is an active private limited company with number 04646206. It was incorporated 21 years, 4 months, 24 days ago, on 23 January 2003. The company address is 115 Deodar Road, London Deodar Road, London, SW15 2NU, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 11 Oct 2023
Action Date: 23 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-23
Officer name: Mr Jason Mark Jefferys
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-18
Officer name: Mr Antony James Chandler
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-23
Officer name: Ioannis Kougioumtzis
Documents
Termination secretary company with name termination date
Date: 24 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-18
Officer name: Julian James West
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-31
Officer name: Mr Antony James Chandler
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-31
Old address: The Barn Cow Lane Bushey Hertfordshire WD23 3EL
New address: 115 Deodar Road, London Deodar Road London SW15 2NU
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type dormant
Date: 15 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type dormant
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ioannis Kougioumtzis
Appointment date: 2016-06-10
Documents
Appoint person director company with name date
Date: 15 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Alexander Leslie
Appointment date: 2016-06-10
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Kalisher
Termination date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type dormant
Date: 29 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change person secretary company with change date
Date: 13 Feb 2014
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-17
Officer name: Mr Julian James West
Documents
Accounts with accounts type dormant
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type dormant
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Helen Kalisher
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 27 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason jefferys / 17/11/2008
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary andrew francis camborne paynter logged form
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed julian west
Documents
Legacy
Date: 03 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 03/11/07 from: the white house, blade mews 113 deodar road london SW15 2NU
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/01/03-23/01/03 £ si 100@1
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 CRUMPLINS BUSINESS COURT,HOOK,RG29 1DU
Number: | 07094089 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAVENDER COURT,FAREHAM,PO15 7FD
Number: | 11804879 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10349635 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 THE REACH,WESTCLIFF-ON-SEA,SS0 9PD
Number: | 08924179 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 07723759 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENT HOUSE,CHELTENHAM,GL51 7AY
Number: | 08040973 |
Status: | ACTIVE |
Category: | Private Limited Company |