THE GATWICK WHITE HOUSE HOTEL LIMITED

04265542
9 9 BONHILL STREET LONDON ENGLAND EC2A 4DJ

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 6 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 7 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 7 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 7 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 7 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Aug 2016 officers Termination of appointment of director (Nilesh Patel) 1 Buy now
12 Aug 2016 officers Termination of appointment of director (Dinesh Isheverbhai Patel) 1 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
25 Sep 2015 annual-return Annual Return 7 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
07 Aug 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
13 Aug 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
17 Aug 2012 annual-return Annual Return 7 Buy now
03 May 2012 accounts Annual Accounts 5 Buy now
21 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2011 annual-return Annual Return 7 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
16 Sep 2010 annual-return Annual Return 7 Buy now
26 Jan 2010 accounts Annual Accounts 4 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
21 May 2009 officers Director appointed nilesh patel 1 Buy now
21 Dec 2008 accounts Annual Accounts 4 Buy now
18 Nov 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
18 Nov 2008 officers Director's change of particulars / dinesh patel / 01/04/2008 1 Buy now
18 Nov 2008 officers Director and secretary's change of particulars / rajendraprasad patel / 01/04/2008 1 Buy now
18 Nov 2008 officers Director's change of particulars / chirag patel / 01/04/2008 1 Buy now
29 Jan 2008 accounts Annual Accounts 4 Buy now
10 Oct 2007 annual-return Return made up to 06/08/07; no change of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 4 Buy now
12 May 2006 incorporation Memorandum Articles 12 Buy now
12 May 2006 resolution Resolution 1 Buy now
24 Apr 2006 annual-return Return made up to 06/08/05; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
08 Dec 2005 capital Ad 31/03/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
19 Aug 2005 accounts Annual Accounts 4 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: coulthards mackenzie five kings house 1 queen street place london EC4R 1QS 1 Buy now
04 May 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
03 Nov 2004 accounts Annual Accounts 4 Buy now
19 Aug 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
01 Dec 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
01 Dec 2003 accounts Accounting reference date extended from 31/08/03 to 30/09/03 1 Buy now
09 Jun 2003 accounts Annual Accounts 11 Buy now
26 Nov 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: 28 rathbone place london W1T 1JF 1 Buy now
29 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2001 officers New secretary appointed 2 Buy now
24 Aug 2001 officers New director appointed 2 Buy now
24 Aug 2001 officers New director appointed 2 Buy now
24 Aug 2001 address Registered office changed on 24/08/01 from: 28 rathbone place london W1T 1JF 1 Buy now
17 Aug 2001 address Registered office changed on 17/08/01 from: sterling house 2B fulbourne road london E17 4EE 1 Buy now
14 Aug 2001 officers Director resigned 1 Buy now
14 Aug 2001 officers Secretary resigned 1 Buy now
14 Aug 2001 address Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 2 Buy now
06 Aug 2001 incorporation Incorporation Company 17 Buy now