Whiteleaf Furniture Ltd was registered on 21 December 2000 with its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 7 directors listed as Rust, Deborah Louise, Algate, Ben, Cramer, Sarah Louise, Thompson, Neil Leslie, Foot, Justin Hugh, Hughes, Richard David Lloyd, Hughes, Suzanne for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALGATE, Ben | 08 March 2019 | - | 1 |
CRAMER, Sarah Louise | 01 July 2020 | - | 1 |
THOMPSON, Neil Leslie | 28 December 2000 | - | 1 |
FOOT, Justin Hugh | 08 March 2019 | 16 June 2020 | 1 |
HUGHES, Richard David Lloyd | 28 December 2000 | 08 March 2019 | 1 |
HUGHES, Suzanne | 02 December 2017 | 08 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUST, Deborah Louise | 18 June 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 05 August 2020 | |
TM01 - Termination of appointment of director | 18 June 2020 | |
AP03 - Appointment of secretary | 18 June 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 16 September 2019 | |
PSC07 - N/A | 25 March 2019 | |
PSC02 - N/A | 15 March 2019 | |
TM01 - Termination of appointment of director | 15 March 2019 | |
TM01 - Termination of appointment of director | 15 March 2019 | |
AP01 - Appointment of director | 15 March 2019 | |
TM02 - Termination of appointment of secretary | 15 March 2019 | |
AP01 - Appointment of director | 15 March 2019 | |
MR01 - N/A | 13 March 2019 | |
MR01 - N/A | 12 March 2019 | |
MR01 - N/A | 12 March 2019 | |
MR01 - N/A | 12 March 2019 | |
MR04 - N/A | 28 February 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 21 December 2017 | |
AP01 - Appointment of director | 14 December 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 17 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
CH03 - Change of particulars for secretary | 16 January 2013 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 08 January 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CERTNM - Change of name certificate | 24 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 07 March 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 06 February 2004 | |
RESOLUTIONS - N/A | 08 April 2003 | |
AA - Annual Accounts | 21 March 2003 | |
363s - Annual Return | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 19 December 2002 | |
AA - Annual Accounts | 21 May 2002 | |
395 - Particulars of a mortgage or charge | 18 May 2002 | |
363s - Annual Return | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 18 February 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
RESOLUTIONS - N/A | 08 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2001 | |
123 - Notice of increase in nominal capital | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
287 - Change in situation or address of Registered Office | 28 January 2001 | |
CERTNM - Change of name certificate | 09 January 2001 | |
NEWINC - New incorporation documents | 21 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 08 March 2019 | Outstanding |
N/A |
Legal charge | 10 May 2002 | Fully Satisfied |
N/A |
Debenture | 02 February 2002 | Fully Satisfied |
N/A |