Download leads from Nexok and grow your business. Find out more

Ghostwhite Ltd

Documents

Total Documents34
Total Pages128

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with no updates
24 February 2020Micro company accounts made up to 31 May 2019
16 September 2019Registered office address changed from I6 Charlotte Square Newcastle upon Tyne United Kingdom to I6 Charlotte Square Newcastle upon Tyne NE1 4XF on 16 September 2019
13 September 2019Director's details changed for Mr Richard John Huggan on 13 September 2019
13 September 2019Change of details for Mr Philip Joseph Huggan as a person with significant control on 13 September 2019
13 September 2019Change of details for Mr Richard John Huggan as a person with significant control on 13 September 2019
13 September 2019Director's details changed for Mr Philip Joseph Huggan on 13 September 2019
24 July 2019Registered office address changed from I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to I6 Charlotte Square Newcastle upon Tyne on 24 July 2019
24 July 2019Registered office address changed from Office 8 Charlotte Square I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to I6 Charlotte Square Newcastle upon Tyne NE1 4XF on 24 July 2019
23 July 2019Withdrawal of a person with significant control statement on 23 July 2019
23 July 2019Director's details changed for Mr Philip Joseph Huggan on 22 July 2019
23 July 2019Director's details changed for Mr Richard Huggan on 22 July 2019
23 July 2019Notification of Philip Joseph Huggan as a person with significant control on 22 July 2019
23 July 2019Notification of Richard John Huggan as a person with significant control on 22 July 2019
23 July 2019Director's details changed for Mr Philip Joseph Huggan on 22 July 2019
29 May 2019Confirmation statement made on 29 May 2019 with updates
1 April 2019Confirmation statement made on 1 April 2019 with updates
1 March 2019Confirmation statement made on 1 March 2019 with updates
21 February 2019Termination of appointment of Craig Horsborough as a director on 31 August 2018
21 February 2019Confirmation statement made on 21 February 2019 with updates
21 February 2019Termination of appointment of Alec George Piercy as a director on 20 February 2019
12 February 2019Micro company accounts made up to 31 May 2018
3 October 2018Registration of charge 107763350001, created on 24 September 2018
14 July 2018Confirmation statement made on 14 July 2018 with updates
26 June 2018Appointment of Mr Alec George Piercy as a director on 25 June 2018
26 June 2018Appointment of Mr Craig Horsborough as a director on 25 June 2018
16 May 2018Confirmation statement made on 16 May 2018 with no updates
28 February 2018Registered office address changed from 3 Marconi House Melbourne Street Newcastle upon Tyne NE1 2JS United Kingdom to Office 8 Charlotte Square I6 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 28 February 2018
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
2 October 2017Appointment of Mr Richard Huggan as a director on 1 October 2017
2 October 2017Appointment of Mr Richard Huggan as a director on 1 October 2017
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing