WHITE HART LODGE MANAGEMENT COMPANY LIMITED

02943296
212 COPSE HILL LONDON ENGLAND SW20 0SP

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 3 Buy now
01 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 3 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 accounts Annual Accounts 2 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 4 Buy now
17 Dec 2019 officers Appointment of director (Miss Rebecca Elizabeth Ferguson) 2 Buy now
14 Dec 2019 officers Appointment of director (Mr James Budnik) 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 4 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
23 Jun 2016 officers Termination of appointment of director (Beryl Eugemie Walcott) 1 Buy now
18 May 2016 officers Change of particulars for director (Miss Beryl Eugemie Walcott) 2 Buy now
15 Mar 2016 accounts Annual Accounts 4 Buy now
15 Mar 2016 officers Appointment of corporate secretary (Moss and Co Ltd) 2 Buy now
03 Feb 2016 officers Termination of appointment of secretary (Jj Homes (Properties) Limited) 1 Buy now
03 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
17 Aug 2015 officers Termination of appointment of director (Jose Antonio Blanco) 1 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
23 Jul 2014 annual-return Annual Return 7 Buy now
24 Apr 2014 officers Change of particulars for corporate secretary (Jj Homes (Properties) Limited) 1 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2014 officers Change of particulars for director (Miss Beryl Eugemie Walcott) 3 Buy now
24 Oct 2013 accounts Annual Accounts 3 Buy now
10 Sep 2013 officers Termination of appointment of director (Heather Mckenzie) 1 Buy now
31 Jul 2013 annual-return Annual Return 8 Buy now
03 Apr 2013 accounts Annual Accounts 2 Buy now
13 Jul 2012 annual-return Annual Return 8 Buy now
02 Mar 2012 accounts Annual Accounts 3 Buy now
18 Jul 2011 annual-return Annual Return 8 Buy now
08 Sep 2010 accounts Annual Accounts 3 Buy now
20 Jul 2010 annual-return Annual Return 8 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 officers Change of particulars for corporate secretary (Jj Homes (Properties) Limtied) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Dr Jose Antonio Blanco) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Heather Louise Mckenzie) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Beryl Eugemie Walcott) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Gary Peter Marsh) 2 Buy now
11 Dec 2009 accounts Annual Accounts 3 Buy now
29 Jun 2009 annual-return Return made up to 28/06/09; full list of members 7 Buy now
20 Oct 2008 accounts Annual Accounts 3 Buy now
11 Jul 2008 annual-return Return made up to 28/06/08; no change of members 8 Buy now
20 Nov 2007 accounts Annual Accounts 3 Buy now
19 Sep 2007 annual-return Return made up to 28/06/07; full list of members 9 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
17 Jun 2007 officers New director appointed 1 Buy now
04 Dec 2006 accounts Annual Accounts 9 Buy now
12 Jul 2006 annual-return Return made up to 28/06/06; full list of members 10 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
21 Dec 2005 accounts Annual Accounts 3 Buy now
13 Jul 2005 annual-return Return made up to 28/06/05; full list of members 13 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 officers New secretary appointed 2 Buy now
19 May 2005 accounts Annual Accounts 3 Buy now
27 Jul 2004 annual-return Return made up to 28/06/04; full list of members 14 Buy now
05 Sep 2003 accounts Annual Accounts 3 Buy now
16 Jul 2003 annual-return Return made up to 28/06/03; full list of members 14 Buy now
01 Oct 2002 accounts Annual Accounts 3 Buy now
06 Jul 2002 annual-return Return made up to 28/06/02; full list of members 13 Buy now
30 Oct 2001 annual-return Return made up to 28/06/01; full list of members; amend 11 Buy now
02 Oct 2001 accounts Annual Accounts 4 Buy now
08 Aug 2001 officers Secretary resigned 2 Buy now
08 Aug 2001 officers New secretary appointed 2 Buy now
07 Aug 2001 annual-return Return made up to 28/06/01; full list of members 13 Buy now
21 Mar 2001 officers New director appointed 2 Buy now
26 Jan 2001 address Registered office changed on 26/01/01 from: 38 the broadway london SW19 1RQ 1 Buy now
14 Nov 2000 accounts Annual Accounts 3 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
28 Jul 2000 annual-return Return made up to 28/06/00; full list of members 10 Buy now
28 Jul 2000 officers Director's particulars changed 1 Buy now
28 Jul 2000 officers Director resigned 1 Buy now
26 Jun 2000 officers New director appointed 2 Buy now
07 Dec 1999 accounts Annual Accounts 3 Buy now
07 Oct 1999 address Registered office changed on 07/10/99 from: c/o michael david & co 38 the broadway wimbledon london SW19 1RQ 1 Buy now
07 Oct 1999 officers Director resigned 1 Buy now
12 Jul 1999 officers Secretary resigned 1 Buy now
12 Jul 1999 annual-return Return made up to 28/06/99; full list of members 7 Buy now
20 May 1999 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 1999 accounts Annual Accounts 7 Buy now
20 Jul 1998 annual-return Return made up to 28/06/98; full list of members 5 Buy now
05 Dec 1997 accounts Annual Accounts 7 Buy now
04 Sep 1997 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 1997 annual-return Return made up to 28/06/97; no change of members 4 Buy now
21 Apr 1997 accounts Annual Accounts 7 Buy now
27 Sep 1996 annual-return Return made up to 28/06/96; no change of members 4 Buy now