Date | Description |
2024-04-08 |
insert company_previous_name WHITEHOUSE FINANCIAL MANAGEMENT LIMITED |
2024-04-08 |
update name WHITEHOUSE FINANCIAL MANAGEMENT LIMITED => WHITE HOUSE CAPITAL MANAGEMENT LTD |
2023-10-13 |
update statutory_documents 11/10/23 STATEMENT OF CAPITAL GBP 120 |
2023-10-12 |
update statutory_documents SHARE CAPITAL INCREASED BY £20 FROM £1000 BY THE CREATION OF 10 ORDINARY SHARES A SHARES OF £1 EACH AND 10 ORDINARY B SHARES OF £1 EACH 02/10/2023 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER WHITEHOUSE / 01/10/2022 |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER WHITEHOUSE / 01/10/2022 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2023-01-29 |
update founded_year 1991 => null |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-19 |
update robots_txt_status www.whitehousefm.co.uk: 404 => 200 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-20 |
delete source_ip 18.132.4.56 |
2021-04-20 |
delete source_ip 3.9.30.42 |
2021-04-20 |
insert source_ip 75.2.103.64 |
2021-04-20 |
insert source_ip 99.83.238.150 |
2021-04-20 |
update robots_txt_status www.whitehousefm.co.uk: 200 => 404 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2021-01-19 |
delete address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England |
2021-01-19 |
delete index_pages_linkeddomain sjpinsights.co.uk |
2021-01-19 |
delete index_pages_linkeddomain sjpp.co.uk |
2021-01-19 |
delete phone 01903 856124 |
2021-01-19 |
delete source_ip 34.241.230.219 |
2021-01-19 |
delete source_ip 52.19.123.198 |
2021-01-19 |
insert source_ip 18.132.4.56 |
2021-01-19 |
insert source_ip 3.9.30.42 |
2021-01-19 |
update robots_txt_status www.whitehousefm.co.uk: 404 => 200 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update num_mort_outstanding 1 => 0 |
2019-03-07 |
update num_mort_satisfied 0 => 1 |
2019-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056362210001 |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
2019-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN WHITEHOUSE / 31/12/2018 |
2019-01-02 |
update statutory_documents CESSATION OF CHRISTOPHER THOMAS WHITEHOUSE AS A PSC |
2019-01-02 |
update statutory_documents CESSATION OF ELIZABETH PAULINE WHITEHOUSE AS A PSC |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITEHOUSE |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHITEHOUSE |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-07-08 |
delete source_ip 162.13.227.84 |
2018-07-08 |
insert source_ip 34.241.230.219 |
2018-07-08 |
insert source_ip 52.19.123.198 |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WHITEHOUSE / 17/04/2017 |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN WHITEHOUSE / 17/04/2017 |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER WHITEHOUSE / 17/04/2017 |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PAULINE WHITEHOUSE / 17/04/2017 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-07 |
delete about_pages_linkeddomain sjptv.co.uk |
2017-03-07 |
delete contact_pages_linkeddomain google.co.uk |
2017-03-07 |
delete contact_pages_linkeddomain sjptv.co.uk |
2017-03-07 |
delete index_pages_linkeddomain sjptv.co.uk |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update num_mort_charges 0 => 1 |
2016-07-08 |
update num_mort_outstanding 0 => 1 |
2016-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056362210001 |
2016-03-04 |
insert about_pages_linkeddomain sjptv.co.uk |
2016-03-04 |
insert contact_pages_linkeddomain sjptv.co.uk |
2016-03-04 |
insert index_pages_linkeddomain sjptv.co.uk |
2016-01-08 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2016-01-08 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-12-22 |
update statutory_documents 25/11/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-17 |
delete source_ip 185.26.230.131 |
2015-10-17 |
insert source_ip 162.13.227.84 |
2015-10-17 |
update robots_txt_status www.whitehousefm.co.uk: 200 => 404 |
2015-10-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-30 |
insert management_pages_linkeddomain sjpinsights.co.uk |
2015-03-30 |
insert service_pages_linkeddomain sjpinsights.co.uk |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-03 |
update statutory_documents 25/11/14 FULL LIST |
2014-11-28 |
insert about_pages_linkeddomain sjpinsights.co.uk |
2014-11-28 |
insert contact_pages_linkeddomain sjpinsights.co.uk |
2014-11-28 |
insert index_pages_linkeddomain sjpinsights.co.uk |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-10 |
delete source_ip 54.229.105.96 |
2014-08-10 |
insert source_ip 185.26.230.131 |
2014-05-05 |
delete service_pages_linkeddomain perivan.co.uk |
2013-12-07 |
delete address CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 1UZ |
2013-12-07 |
insert address CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2013-12-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-11-27 |
update statutory_documents 25/11/13 FULL LIST |
2013-11-12 |
delete source_ip 212.53.71.146 |
2013-11-12 |
insert source_ip 54.229.105.96 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-30 |
delete personal_emails ch..@sjpp.co.uk |
2013-08-30 |
delete personal_emails ed..@sjpp.co.uk |
2013-08-30 |
delete email ch..@sjpp.co.uk |
2013-08-30 |
delete email ed..@sjpp.co.uk |
2013-08-30 |
delete email to..@sjpp.co.uk |
2013-08-30 |
delete index_pages_linkeddomain google.co.uk |
2013-08-30 |
insert contact_pages_linkeddomain sjp.co.uk |
2013-08-30 |
insert service_pages_linkeddomain sjp.co.uk |
2013-08-30 |
insert service_pages_linkeddomain sjpconnect.co.uk |
2013-08-30 |
insert service_pages_linkeddomain sjpp.co.uk |
2013-06-23 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-23 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-11 |
insert address 140 The Street
Rustington
West Sussex
BN16 3DA |
2013-02-11 |
insert address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England |
2013-02-11 |
insert alias St. James's Place |
2013-02-11 |
insert alias Whitehouse Financial Management Ltd |
2013-02-11 |
insert fax 01903 856195 |
2013-02-11 |
insert phone 01903 856124 |
2013-02-11 |
insert registration_number 05636221 |
2013-02-11 |
update description |
2013-01-05 |
delete address 140 The Street
Rustington
West Sussex
BN16 3DA |
2013-01-05 |
delete address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England |
2013-01-05 |
delete alias St. James's Place |
2013-01-05 |
delete alias Whitehouse Financial Management Ltd |
2013-01-05 |
delete fax 01903 856195 |
2013-01-05 |
delete phone 01903 856124 |
2013-01-05 |
delete registration_number 05636221 |
2013-01-05 |
update description |
2012-11-30 |
update statutory_documents 25/11/12 FULL LIST |
2012-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER WHITEHOUSE / 24/11/2012 |
2012-09-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS CHRISTOPHER WHITEHOUSE |
2012-01-11 |
update statutory_documents 25/11/11 FULL LIST |
2011-08-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 25/11/10 FULL LIST |
2010-08-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 25/11/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WHITEHOUSE / 01/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WHITEHOUSE / 01/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PAULINE WHITEHOUSE / 01/12/2009 |
2009-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WHITEHOUSE / 01/10/2009 |
2009-03-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2008 FROM
PALLANT COURT, 10 WEST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TG |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2005-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-12 |
update statutory_documents SECRETARY RESIGNED |
2005-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |