Advanced company searchLink opens in new window

WHITEGATES RETIREMENT HOME LTD

Company number 03927420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 MR04 Satisfaction of charge 2 in full
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2015 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015
27 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr. Robert James Jeffery on 1 February 2010
30 Mar 2010 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 1 February 2010
15 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
27 Mar 2009 287 Registered office changed on 27/03/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ
17 Mar 2009 288b Appointment terminated director and secretary michael courtney