THE WHITE RHINO GIN COMPANY LIMITED

Cheyenne House Cheyenne House, Farnham, GU9 7EQ, Surrey
StatusACTIVE
Company No.11955482
CategoryPrivate Limited Company
Incorporated20 Apr 2019
Age5 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE WHITE RHINO GIN COMPANY LIMITED is an active private limited company with number 11955482. It was incorporated 5 years, 2 months, 17 days ago, on 20 April 2019. The company address is Cheyenne House Cheyenne House, Farnham, GU9 7EQ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-31

Officer name: Mr Peter Martin Richardson

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-31

Psc name: Mr Peter Martin Richardson

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-31

Officer name: Sarah Jane Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-17

Old address: Moorgate House Silbury Boulevard Milton Keynes MK9 1LZ England

New address: Cheyenne House West Street Farnham Surrey GU9 7EQ

Documents

View document PDF

Resolution

Date: 16 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Martin Richardson

Notification date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Frank Hall

Cessation date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Robert Heeds

Cessation date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Heeds

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frank Hall

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jane Anderson

Appointment date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Martin Richardson

Appointment date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr John Robert Heeds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Billy James

Cessation date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Billy James

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Michael Frank Hall

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Billy James

Notification date: 2019-06-28

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr John Robert Heeds

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Frank Hall

Notification date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 300 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billy James

Termination date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billy James

Appointment date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frank Hall

Appointment date: 2019-07-22

Documents

View document PDF

Incorporation company

Date: 20 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 ROWFANT ROAD LIMITED

108 BALHAM PARK ROAD 108 BALHAM PARK ROAD,LONDON,SW12 8EA

Number:06744896
Status:ACTIVE
Category:Private Limited Company

FLASH CONSTRUCTION LIMITED

9 ROOSEVELT DRIVE,LIVERPOOL,L9 0LS

Number:11600955
Status:ACTIVE
Category:Private Limited Company

LIGHT LOFTS LTD

79 WINGLETYE LANE,HORNCHURCH,RM11 3AT

Number:10770945
Status:ACTIVE
Category:Private Limited Company

LINK HIGHWAY SERVICES LIMITED

OVERTON FARM,GLOUCESTER,GL2 8HR

Number:10418413
Status:ACTIVE
Category:Private Limited Company

SILICON MOBILITY LTD

28 PEMBERTON ROAD,SLOUGH,SL2 2JJ

Number:08348987
Status:ACTIVE
Category:Private Limited Company

TERESA BRILL JEWELLERY LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC537043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source