WHITE HART ACQUISITIONS LIMITED

06586058
2A CHARING CROSS ROAD LONDON ENGLAND WC2H 0HF

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 accounts Annual Accounts 7 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 7 Buy now
25 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2021 officers Change of particulars for director (Mr Stuart Howard Russell) 2 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 6 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2017 officers Change of particulars for director (Mr Stuart Howard Russell) 2 Buy now
23 Jan 2017 accounts Annual Accounts 4 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
12 Jun 2015 annual-return Annual Return 3 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 accounts Annual Accounts 6 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
24 Apr 2012 change-of-name Certificate Change Of Name Company 5 Buy now
24 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
29 Jun 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 officers Change of particulars for director (Stuart Howard Russell) 2 Buy now
23 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2010 accounts Annual Accounts 23 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
16 Oct 2009 accounts Annual Accounts 24 Buy now
01 Jun 2009 annual-return Return made up to 07/05/09; full list of members 5 Buy now
07 Oct 2008 capital Particulars of contract relating to shares 2 Buy now
07 Oct 2008 capital Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
17 Jun 2008 officers Appointment terminated secretary taylor wessing secretaries LIMITED 1 Buy now
17 Jun 2008 officers Appointment terminated director huntsmoor nominees LIMITED 1 Buy now
17 Jun 2008 officers Appointment terminated director huntsmoor LIMITED 1 Buy now
17 Jun 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/01/2009 1 Buy now
17 Jun 2008 officers Director appointed stuart howard russell 3 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
07 May 2008 incorporation Incorporation Company 37 Buy now