THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED

Burgundy House Burgundy House, Harpenden, AL5 2FB, England
StatusACTIVE
Company No.10925805
CategoryPrivate Limited Company
Incorporated21 Aug 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED is an active private limited company with number 10925805. It was incorporated 6 years, 8 months, 25 days ago, on 21 August 2017. The company address is Burgundy House Burgundy House, Harpenden, AL5 2FB, England.



Company Fillings

Accounts with accounts type small

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: Burgundy House 21 the Forresters Harpenden AL5 2FB

Change date: 2023-07-11

Old address: 1 Waterside Station Road Harpenden AL5 4US United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jarvis Homes Ltd

Change date: 2022-12-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jarvis Homes Ltd

Change date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Samuel John Chandler

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109258050001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109258050002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109258050003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109258050004

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jarvis Homes Ltd

Notification date: 2017-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109258050004

Charge creation date: 2018-05-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel John Chandler

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Philip Curragh

Termination date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-05

Charge number: 109258050001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-05

Charge number: 109258050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109258050003

Charge creation date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Simon Margereson

Cessation date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: Brian Philip Curragh

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Driver

Appointment date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Mr Michael Gordon Peters

Documents

View document PDF

Incorporation company

Date: 21 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMITAGE FINANCIAL SOLUTIONS LIMITED

TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP

Number:08505275
Status:ACTIVE
Category:Private Limited Company

CAMDEN PUB CRAWL LTD

UNIT 9,LONDON,N4 3JU

Number:10527824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEAFKIDZ INTERNATIONAL

44 GRAND PARADE,BRIGHTON,BN2 9QA

Number:07922360
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ONE-STOP COMMUNICATIONS LTD.

APPLETREE COTTAGE,HERTFORDSHIRE HP3 OLF,

Number:02544503
Status:LIQUIDATION
Category:Private Limited Company

PROFICIO INTERNATIONAL LIMITED

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:11035957
Status:ACTIVE
Category:Private Limited Company

REDHOUSE PARK CONTRACTS LIMITED

C/O PALMER RILEY & CO 1ST FLOOR UNIT E2 FAREHAM HEIGHTS,FAREHAM,PO16 8XT

Number:09860473
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