AA |
Accounts for a micro company for the period ending on 2023/10/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2023/10/13
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/13
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/13
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/10/14
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed whiteacre projects LIMITEDcertificate issued on 18/02/23
filed on: 18th, February 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/14
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/01
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/03/01
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hartington house 2013 LIMITEDcertificate issued on 08/12/21
filed on: 8th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2021/03/01.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 10th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/10/14
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/01
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/01
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2021/03/01
filed on: 11th, March 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/14
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/14
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/14
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/14
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/04/13
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/13 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/13 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/13. New Address: 36 Wattleton Road Beaconsfield HP9 1SE. Previous address: 37 Hammond End Farnham Common Slough SL2 3LG
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/14
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/14 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/12/12. New Address: 37 Hammond End Farnham Common Slough SL2 3LG. Previous address: 37 Hammond End Farnham Common Slough Surrey SL2 3LG United Kingdom
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
TM02 |
2014/05/15 - the day secretary's appointment was terminated
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/04. New Address: 37 Hammond End Farnham Common Slough Surrey SL2 3LG. Previous address: 94 Park Lane Croydon Surrey CR0 1JB
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/14 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 2014/05/27
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/27 from 37 Hammond End Farnham Common SL2 3LG United Kingdom
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2013
| incorporation
|
|