WHITE MOSS PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Appointment of Mr Darren Norris as a director on 2022-11-23

View Document

08/11/228 November 2022 Appointment of Mr Darren Norris as a secretary on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Gerrard Moran as a director on 2022-11-08

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Victoria Kain as a director on 2021-07-08

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM GATEWAY HOUSE 10 COOPERS WAY SOUTHEND ON SEA ESSEX SS2 5TE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

30/03/1630 March 2016 17/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/04/1513 April 2015 17/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 17 PARKSIDE AVENUE SKELMERSDALE LANCASHIRE WN8 8BQ

View Document

07/03/147 March 2014 17/02/14 NO MEMBER LIST

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/05/137 May 2013 17/02/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KAIN / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 15 PARKSIDE AVE SKELMERSDALE LANCASHIRE WN8 8BQ UNITED KINGDOM

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KAIN / 18/01/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD MORAN / 18/02/2011

View Document

03/05/123 May 2012 17/02/12 NO MEMBER LIST

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 17/02/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/06/101 June 2010 17/02/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED VICTORIA KAIN

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR GERRARD MORAN

View Document

23/12/0823 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DINGLEY

View Document

16/06/0816 June 2008 SECRETARY APPOINTED RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MARREN

View Document

12/06/0812 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY JOHN O'SULLIVAN

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM C/O ELITE HOMES GROUP LTD REDWOOD HSE WOODLANDS BUS PK ASHTON ROAD NEWTON LEWILLOWS MERSEYSIDE WA12 0HT

View Document

29/02/0829 February 2008 SECRETARY APPOINTED DUNLOP HAYWARDS RESIDENTIAL LIMITED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 17/02/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: REDWOOD HOUSE WOODLAND PARK ASHTON ROAD NEWTOWN LE WILLOWS WA12 0HR

View Document

06/03/076 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

09/03/059 March 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company