WHITEBEAM CLOSE MAINTENANCE LTD

06482239
14 QUEENSWAY NEW MILTON ENGLAND BH25 5NN

Documents

Documents
Date Category Description Pages
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 5 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 7 Buy now
26 Sep 2022 officers Appointment of corporate secretary (Arquero Management Limited) 2 Buy now
26 Sep 2022 officers Termination of appointment of secretary (Pinnacle Property Management Ltd) 1 Buy now
26 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 officers Appointment of corporate secretary (Pinnacle Property Management Ltd) 2 Buy now
10 Jan 2022 officers Termination of appointment of secretary (M M Secretarial Limited) 1 Buy now
03 Dec 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Sep 2021 accounts Annual Accounts 7 Buy now
20 May 2021 address Move Registers To Sail Company With New Address 1 Buy now
20 May 2021 address Change Sail Address Company With New Address 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2020 accounts Annual Accounts 3 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Aug 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Alin Cioriia) 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 3 Buy now
08 Sep 2016 officers Termination of appointment of director (David John Ryder) 1 Buy now
14 Apr 2016 officers Appointment of director (Mr David John Ryder) 2 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
23 Oct 2015 accounts Annual Accounts 3 Buy now
07 Aug 2015 officers Termination of appointment of director (Gary Brooke) 1 Buy now
06 Feb 2015 annual-return Annual Return 6 Buy now
14 Aug 2014 accounts Annual Accounts 7 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
16 Aug 2013 accounts Annual Accounts 7 Buy now
25 Jun 2013 officers Termination of appointment of director (Sammy Njenga) 1 Buy now
07 Feb 2013 annual-return Annual Return 7 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 annual-return Annual Return 7 Buy now
17 Oct 2011 officers Appointment of director (Sammy Njenga) 3 Buy now
16 Aug 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 capital Return of Allotment of shares 2 Buy now
29 Jan 2010 annual-return Annual Return 7 Buy now
29 Jan 2010 officers Change of particulars for director (Trevor Graham Pratt) 2 Buy now
29 Jan 2010 officers Change of particulars for corporate secretary (M M Secretarial Limited) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Gary Brooke) 2 Buy now
07 Sep 2009 officers Director appointed trevor graham pratt 3 Buy now
07 Sep 2009 officers Director appointed gary brooke 3 Buy now
07 Sep 2009 officers Appointment terminated director julia read 1 Buy now
31 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
01 Apr 2009 accounts Annual Accounts 1 Buy now
30 Jan 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from wharf farm nawbridge road billinghurst west sussex RH14 0JG 1 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from pembroke house 7 brunswick square. bristol BS2 8PE 1 Buy now
05 Apr 2008 officers Appointment terminated director bourse nominees LIMITED 1 Buy now
05 Apr 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
05 Apr 2008 officers Director appointed julia ann read 2 Buy now
05 Apr 2008 officers Secretary appointed m m secretarial LIMITED 2 Buy now
24 Jan 2008 incorporation Incorporation Company 21 Buy now