THE WHITE HOUSE PUTNEY (FREEHOLD) LIMITED

115 Deodar Road, London Deodar Road, London, SW15 2NU, England
StatusACTIVE
Company No.04646206
CategoryPrivate Limited Company
Incorporated23 Jan 2003
Age21 years, 4 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason jefferys / 17/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary andrew francis camborne paynter logged form

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed julian west

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/01/03-23/01/03 £ si 100@1

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE LEASING LIMITED

7 CRUMPLINS BUSINESS COURT,HOOK,RG29 1DU

Number:07094089
Status:ACTIVE
Category:Private Limited Company

CONTINUOUSLY IMPROVING LTD

1 LAVENDER COURT,FAREHAM,PO15 7FD

Number:11804879
Status:ACTIVE
Category:Private Limited Company

FLOREN TELECOM LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:10349635
Status:ACTIVE
Category:Private Limited Company

INEO CONSULTING LIMITED

OFFICE 2 THE REACH,WESTCLIFF-ON-SEA,SS0 9PD

Number:08924179
Status:ACTIVE
Category:Private Limited Company

KVIK LIMITED

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:07723759
Status:ACTIVE
Category:Private Limited Company

SILVER PUMPKIN LTD

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:08040973
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