WHITE BEAM PLACE LIMITED

06226646
UNIT 16 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE ENGLAND HP13 5RE

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 3 Buy now
27 Oct 2023 officers Appointment of corporate secretary (Lms Sheridan's Ltd) 2 Buy now
27 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2022 accounts Annual Accounts 3 Buy now
02 Jun 2021 accounts Annual Accounts 3 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 2 Buy now
01 May 2018 officers Change of particulars for director (Mr Samuel Paul Baker) 2 Buy now
30 Apr 2018 officers Change of particulars for director (Mr Samuel Paul Baker) 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Amended Accounts 2 Buy now
24 Jun 2016 accounts Annual Accounts 2 Buy now
12 May 2016 accounts Amended Accounts 2 Buy now
12 May 2016 accounts Amended Accounts 2 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 1 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 officers Appointment of director (Mr Samuel Paul Baker) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Graham Paul Baker) 1 Buy now
07 Jan 2015 officers Termination of appointment of secretary (Jacqueline Ethel Baker) 1 Buy now
24 Jul 2014 accounts Annual Accounts 1 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 1 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2013 annual-return Annual Return 5 Buy now
21 Aug 2012 accounts Annual Accounts 1 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 1 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
14 Jul 2010 accounts Annual Accounts 1 Buy now
26 Apr 2010 annual-return Annual Return 6 Buy now
13 Apr 2010 accounts Annual Accounts 14 Buy now
11 Aug 2009 accounts Amended Accounts 14 Buy now
15 Jun 2009 annual-return Return made up to 25/04/09; full list of members 6 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
15 Jan 2009 accounts Accounting reference date extended from 30/04/2008 to 31/05/2008 1 Buy now
07 May 2008 annual-return Return made up to 25/04/08; full list of members 6 Buy now
01 May 2007 officers New director appointed 1 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
30 Apr 2007 officers New secretary appointed 1 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 incorporation Incorporation Company 34 Buy now