About

Registered Number: 05535457
Date of Incorporation: 12/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Coach House, Brookfield Manor, Hathersage Hope Valley, Derbyshire, S32 1BR

 

Whitetree Holdings Ltd was founded on 12 August 2005 with its registered office in Hathersage Hope Valley in Derbyshire, it has a status of "Active". We do not know the number of employees at this company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 16 May 2006
CERTNM - Change of name certificate 26 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
225 - Change of Accounting Reference Date 23 December 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.