CHARTFORD WHITE ROSE LIMITED

08764335
THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 6 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 5 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 6 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 6 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 6 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 7 Buy now
08 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 6 Buy now
25 May 2018 officers Termination of appointment of secretary (Stephen Geoffrey Evans) 1 Buy now
20 Feb 2018 officers Appointment of director (Mr Christopher Thompson) 2 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 officers Termination of appointment of director (Norman Alan Stubbs) 1 Buy now
20 Sep 2017 accounts Annual Accounts 8 Buy now
25 Jan 2017 officers Termination of appointment of director (Ian David Houston) 1 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2016 mortgage Registration of a charge 30 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 6 Buy now
13 Apr 2016 mortgage Registration of a charge 40 Buy now
03 Mar 2016 officers Appointment of secretary (Mr Stephen Geoffrey Evans) 2 Buy now
24 Dec 2015 mortgage Registration of a charge 39 Buy now
12 Nov 2015 annual-return Annual Return 6 Buy now
12 Nov 2015 officers Termination of appointment of director (Dominic Andrew Robert Hammond) 1 Buy now
11 Nov 2015 officers Termination of appointment of director (Dominic Andrew Robert Hammond) 1 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
02 Jul 2015 mortgage Registration of a charge 40 Buy now
09 Dec 2014 mortgage Registration of a charge 40 Buy now
10 Nov 2014 annual-return Annual Return 6 Buy now
17 May 2014 mortgage Registration of a charge 44 Buy now
17 Dec 2013 mortgage Registration of a charge 43 Buy now
09 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Nov 2013 incorporation Incorporation Company 29 Buy now