THE WHITE HOUSE HOTEL LTD - WILLITON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-30 View Report
Officers. Officer name: Mr Stan Martin. Change date: 2023-10-16. 2023-10-16 View Report
Officers. Change date: 2023-10-16. Officer name: Regina Ignatko. 2023-10-16 View Report
Officers. Officer name: Mrs Janis Dean. Change date: 2023-10-16. 2023-10-16 View Report
Officers. Change date: 2023-10-16. Officer name: Miss Elizabeth Dean. 2023-10-16 View Report
Officers. Change date: 2023-10-16. Officer name: Dainis Ivanovs. 2023-10-16 View Report
Address. New address: 11 Long Street Williton TA4 4QW. Change date: 2023-10-16. Old address: 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL United Kingdom. 2023-10-16 View Report
Address. Old address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom. Change date: 2023-10-16. New address: 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL. 2023-10-16 View Report
Confirmation statement. Statement with updates. 2023-01-10 View Report
Officers. Termination date: 2022-11-04. Officer name: Arkadiusz Kornak. 2022-11-04 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Officers. Appointment date: 2021-02-01. Officer name: Mr Arkadiusz Kornak. 2021-02-24 View Report
Confirmation statement. Statement with updates. 2021-02-24 View Report
Officers. Termination date: 2020-12-01. Officer name: Trevor Forrester. 2021-02-04 View Report
Accounts. Accounts type micro entity. 2021-01-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-03-19 View Report
Persons with significant control. Cessation date: 2020-02-27. Psc name: A Person with Significant Control. 2020-03-19 View Report
Persons with significant control. Cessation date: 2020-02-27. Psc name: Janis Dean. 2020-03-19 View Report
Persons with significant control. Psc name: Stan Martin. Cessation date: 2020-02-27. 2020-03-19 View Report
Persons with significant control. Psc name: Elizabeth Dean. Cessation date: 2020-02-27. 2020-03-19 View Report
Officers. Officer name: Mrs Janis Dean. Change date: 2020-02-27. 2020-03-06 View Report
Officers. Officer name: Mr Stan Martin. Change date: 2020-02-27. 2020-03-06 View Report
Officers. Change date: 2020-02-27. Officer name: Miss Elizabeth Dean. 2020-03-06 View Report
Officers. Appointment date: 2020-02-27. Officer name: Mr Trevor Forrester. 2020-03-06 View Report
Officers. Appointment date: 2020-02-27. Officer name: Dainis Ivanovs. 2020-03-06 View Report
Address. New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change date: 2020-03-06. Old address: 1-3 Queslett Road Great Barr West Westmidands B43 6DP England. 2020-03-06 View Report
Officers. Officer name: Regina Ignatko. Appointment date: 2020-02-27. 2020-03-06 View Report
Capital. Capital allotment shares. 2020-03-06 View Report
Officers. Change date: 2020-02-03. Officer name: Mrs Janice Dean. 2020-02-05 View Report
Persons with significant control. Change date: 2019-05-08. Psc name: Mrs Janice Dean. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Mortgage. Charge creation date: 2019-04-09. Charge number: 117595890002. 2019-04-12 View Report
Mortgage. Charge creation date: 2019-03-20. Charge number: 117595890001. 2019-04-02 View Report
Incorporation. Capital: GBP 3 2019-01-10 View Report