Based in Tunbridge Wells, Kent, The White Room Constancy Ltd was registered on 01 April 1996. Long, Colin is listed as the only a director of the company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Colin | 01 April 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 24 January 2019 | |
AA - Annual Accounts | 19 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2018 | |
CS01 - N/A | 10 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 14 April 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH03 - Change of particulars for secretary | 20 April 2010 | |
AA - Annual Accounts | 10 January 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 18 December 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 20 December 2004 | |
CERTNM - Change of name certificate | 02 April 2004 | |
363s - Annual Return | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
AA - Annual Accounts | 18 December 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 22 November 2000 | |
AA - Annual Accounts | 10 March 2000 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1996 | |
288 - N/A | 03 May 1996 | |
288 - N/A | 03 May 1996 | |
288 - N/A | 03 May 1996 | |
288 - N/A | 03 May 1996 | |
287 - Change in situation or address of Registered Office | 03 May 1996 | |
NEWINC - New incorporation documents | 01 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 September 2007 | Outstanding |
N/A |