- Company Overview for WHITE CHEVALIER LIMITED (11442857)
- Filing history for WHITE CHEVALIER LIMITED (11442857)
- People for WHITE CHEVALIER LIMITED (11442857)
- More for WHITE CHEVALIER LIMITED (11442857)
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) |
---|---|---|---|
18 Dec 2023 | AD01 | Registered office address changed from 25 Station Road Kings Heath Birmingham B14 7SR England to 112 Bradford Street Birmingham B12 0NS on 18 December 2023 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
10 Mar 2023 | AA01 | Current accounting period shortened from 31 July 2023 to 31 March 2023 | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
05 Mar 2019 | CH01 | Director's details changed for Mr Shabir Djakiodine on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Moseley Exchange 149-153 Alcester Rd Moseley Birmingham B13 8JP United Kingdom to 25 Station Road Kings Heath Birmingham B14 7SR on 5 March 2019 | |
24 Jul 2018 | TM01 | Termination of appointment of Tasneem Sham as a director on 24 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Tasneem Sham as a person with significant control on 24 July 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|