THE WHITE HOUSE (WALMER) RESIDENTS CO LIMITED

Flat 2 The White House Grove Road Flat 2 The White House Grove Road, Deal, CT14 7HH, England
StatusACTIVE
Company No.09123680
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE WHITE HOUSE (WALMER) RESIDENTS CO LIMITED is an active private limited company with number 09123680. It was incorporated 9 years, 9 months, 20 days ago, on 09 July 2014. The company address is Flat 2 The White House Grove Road Flat 2 The White House Grove Road, Deal, CT14 7HH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: Flats 2 & 3 PO Box Rmc the White House, Grove Road Walmer Kent CT14 7HH

New address: Flat 2 the White House Grove Road Walmer Deal CT14 7HH

Change date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-09

Officer name: Mrs Jacqueline Ann Smith

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Ann Edith Knight

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Elizabeth Lang-Maggs

Appointment date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Anne De Kock

Termination date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Hughes

Change date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-06

Officer name: Miss Louise Anne De Kock

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Anne Horsler

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ann Edith Knight

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Mario Lourenco

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Ann Horsler

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Dean

Termination date: 2018-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mrs Valerie Ann Horsler

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Leszek Stanislaw Przeleski

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Przeleska

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG DADDY'S FOOD LIMITED

50A LOZELLS STREET,BIRMINGHAM,B19 2TD

Number:09843652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL PARK CAR SALES LIMITED

UNIT 2 TULKETH INDUSTRIAL ESTATE,MANCHESTER,M40 9LY

Number:11906080
Status:ACTIVE
Category:Private Limited Company

DREOF II EUROPE HOLDINGS LIMITED

SIGULER GUFF UK LLP BROOKFIELD HOUSE, 4TH FLOOR,LONDON,W1K 5JA

Number:09899667
Status:ACTIVE
Category:Private Limited Company

IVY TOWER VILLAGE MANAGEMENT LIMITED

2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ

Number:04727300
Status:ACTIVE
Category:Private Limited Company

MOTHER'S HEART LIMITED

24 PORTIA WAY,LONDON,E3 4JH

Number:10399693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIPPLE TECHNOLOGIES LIMITED

61 SUTTON CRESCENT,BARNET,EN5 2SW

Number:09418723
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