About

Registered Number: 06377639
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Acorn Busienss Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB,

 

Whitehorne Letting Agents Ltd was registered on 21 September 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 14 November 2018
CS01 - N/A 05 October 2018
AD01 - Change of registered office address 22 February 2018
CH01 - Change of particulars for director 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 November 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
AA - Annual Accounts 31 January 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 10 November 2008
363s - Annual Return 23 October 2008
225 - Change of Accounting Reference Date 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.