WHITE TRUFFLE EVENTS LIMITED

09451006
HARBOUR HOUSE 60 PUREWELL CHRISTCHURCH ENGLAND BH23 1ES

Documents

Documents
Date Category Description Pages
31 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 accounts Annual Accounts 18 Buy now
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 17 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 18 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 20 Buy now
29 Apr 2021 officers Termination of appointment of director (David Francis Robbins) 1 Buy now
29 Apr 2021 officers Termination of appointment of director (Stuart Andrew Bateman) 1 Buy now
28 Apr 2021 accounts Annual Accounts 18 Buy now
27 Apr 2021 officers Appointment of director (Mr Gary Alexander Hall) 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jul 2020 capital Return of Allotment of shares 3 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 15 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 15 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 officers Change of particulars for director (Mr Stuart Andrew Bateman) 2 Buy now
10 Jan 2018 officers Change of particulars for director (Mr David Francis Robbins) 2 Buy now
10 Jan 2018 officers Change of particulars for director (Mr Michael Oliver Warren) 2 Buy now
10 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2017 accounts Annual Accounts 15 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2017 mortgage Registration of a charge 53 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 10 Buy now
17 May 2016 officers Termination of appointment of secretary (Stuart Andrew Bateman) 1 Buy now
17 May 2016 officers Appointment of director (Mr Michael Oliver Warren) 2 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
23 Mar 2016 officers Change of particulars for secretary (Mr Stuart Andrew Bateman) 1 Buy now
15 Jan 2016 incorporation Memorandum Articles 13 Buy now
15 Jan 2016 resolution Resolution 1 Buy now
12 Jan 2016 mortgage Registration of a charge 73 Buy now
02 Dec 2015 officers Termination of appointment of director (Richard Jones) 1 Buy now
02 Dec 2015 officers Appointment of director (Mr Stuart Andrew Bateman) 2 Buy now
21 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Apr 2015 officers Change of particulars for secretary (Stuart Bateman) 1 Buy now
20 Feb 2015 incorporation Incorporation Company 22 Buy now