About

Registered Number: 04545002
Date of Incorporation: 25/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 St. Michaels Close, Aylesford, ME20 7XE,

 

Having been setup in 2002, White Horse Development Ltd have registered office in Aylesford, it's status in the Companies House registry is set to "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Darren 30 September 2002 - 1
RUSSELL, Barry 30 September 2002 07 April 2006 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Elaine 07 April 2006 26 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
AA - Annual Accounts 30 July 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 26 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 09 July 2018
RESOLUTIONS - N/A 07 November 2017
CS01 - N/A 25 September 2017
PSC04 - N/A 18 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 26 September 2016
MR04 - N/A 22 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 October 2012
TM02 - Termination of appointment of secretary 11 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 07 September 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 13 June 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
395 - Particulars of a mortgage or charge 13 April 2006
287 - Change in situation or address of Registered Office 28 February 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 22 December 2004
363a - Annual Return 07 October 2004
AA - Annual Accounts 06 February 2004
363a - Annual Return 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
225 - Change of Accounting Reference Date 12 December 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.