WHITE ASH BROOK (ACCRINGTON) LIMITED

09334399
US15 ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER DN9 3GA

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 9 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2023 accounts Annual Accounts 9 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 accounts Annual Accounts 9 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 10 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 9 Buy now
24 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2019 officers Termination of appointment of director (Mark Bentley Jackson) 1 Buy now
15 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2019 officers Appointment of director (Mr Edward Sunna) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Peter Mogelberg Hansen) 2 Buy now
14 Jan 2019 mortgage Registration of a charge 58 Buy now
14 Jan 2019 mortgage Registration of a charge 37 Buy now
19 Dec 2018 officers Change of particulars for director (Mr Mark Bentley Jackson) 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 accounts Annual Accounts 16 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2017 accounts Annual Accounts 14 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2016 mortgage Registration of a charge 65 Buy now
09 Oct 2016 accounts Annual Accounts 4 Buy now
09 Aug 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2016 officers Appointment of director (Dr Mark Bentley Jackson) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Paul John Milner) 1 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
17 Dec 2015 officers Termination of appointment of director (Richard Michael Hoggart) 1 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2015 officers Appointment of director (Mr Richard Michael Hoggart) 2 Buy now
09 Apr 2015 mortgage Registration of a charge 10 Buy now
09 Apr 2015 mortgage Registration of a charge 39 Buy now
01 Dec 2014 incorporation Incorporation Company 7 Buy now