WHITEGATES FLATS FREEHOLDERS LIMITED
Status | ACTIVE |
Company No. | 08369263 |
Category | |
Incorporated | 21 Jan 2013 |
Age | 11 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
WHITEGATES FLATS FREEHOLDERS LIMITED is an active with number 08369263. It was incorporated 11 years, 4 months, 14 days ago, on 21 January 2013. The company address is Victoria Cottage Grove Lane Victoria Cottage Grove Lane, Bracknell, RG42 6ND.
Company Fillings
Appoint person director company with name date
Date: 06 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-05
Officer name: Mr Mahesvaran Alavandar
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 28 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Sharon Louise Warr
Documents
Appoint person director company with name date
Date: 28 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-15
Officer name: Mrs Stephanie Elizabeth Dobson
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 27 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 15 Oct 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: David John Machon
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-01
Officer name: Rajiv Kumar Sharma
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-05
Officer name: Sarah Jane Whittingham
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Jane Whittingham
Cessation date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharon Warr
Appointment date: 2017-07-12
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-12
Officer name: Audrey Stella Smith
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
New address: Victoria Cottage Grove Lane Winkfield Row Bracknell RG42 6nd
Old address: Flat 1 Whitegates 423 Reading Road Winnersh Wokingham Berks RG41 5HU
Change date: 2017-09-18
Documents
Gazette filings brought up to date
Date: 25 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type dormant
Date: 21 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radar Tank Gauging Ltd
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr David John Machon
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 03 Mar 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type dormant
Date: 21 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 11 Mar 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change account reference date company current extended
Date: 27 Sep 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: Pm House 250 Shepcote Lane Sheffield South Yorkshire S9 1TP England
Documents
Some Companies
34 WESTBOURNE VILLAS HOVE LIMITED
34 WESTBOURNE VILLAS,HOVE,BN3 4GF
Number: | 07307481 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPESSO STRATEGIC PARTNERS LIMITED
1 THE RUSHES,MARLOW,SL7 2SZ
Number: | 07040107 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT
Number: | 08428500 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HAMMOND CLOSE,WALTHAM CROSS,EN7 6NU
Number: | 09268424 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09232416 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KINGSCLERE ROAD,HANTS,RG21 5UQ
Number: | 04910395 |
Status: | ACTIVE |
Category: | Private Limited Company |