About

Registered Number: 06253169
Date of Incorporation: 21/05/2007 (17 years ago)
Company Status: Active
Registered Address: 2 Silver Street, Buckden, St. Neots, PE19 5TS,

 

The White Hart Godmanchester Ltd was established in 2007, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Stephen John 19 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Susan Elizabeth 19 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AD01 - Change of registered office address 05 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 02 March 2009
363s - Annual Return 16 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
RESOLUTIONS - N/A 29 June 2007
MEM/ARTS - N/A 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
CERTNM - Change of name certificate 27 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.