2-4 WHITE'S ROW MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Termination of appointment of Montserrat Robinson as a director on 2023-10-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/08/2015 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHWORTH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/09/1611 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN TUTTY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS MONTSERRAT ROBINSON

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MRS RUTH CAROLINE BELLINGER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR CLIVE DEREK BELLINGER

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 28 KITTO ROAD LONDON SE14 5TW

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/07/1511 July 2015 10/07/15 NO MEMBER LIST

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR VESA HEIKKILA

View Document

11/07/1511 July 2015 DIRECTOR APPOINTED MS KATHERINE HILARY WALSH

View Document

11/07/1511 July 2015 DIRECTOR APPOINTED MS CLAIRE ALISON ASHWORTH

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 16/07/14 NO MEMBER LIST

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEIKKILA VESA MATTI / 04/06/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 16/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 3 EAST CIRCUS STREET NOTTINGHAM NG1 5AF UNITED KINGDOM

View Document

11/10/1211 October 2012 16/07/12 NO MEMBER LIST

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY BLUE PROPERTY MANAGEMENT UK LIMITED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 16/07/11 NO MEMBER LIST

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR GERALD CHARLES BETTRIDGE / 16/07/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEIKKILA VESA MATTI / 16/07/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRYAN TUTTY / 16/07/2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM BLUE PROPERTY MANAGEMENT UK LIMITED PO BOX 8114 NOTTINGHAM NG3 5YL

View Document

18/08/1018 August 2010 16/07/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRYAN TUTTY / 16/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR GERALD CHARLES BETTRIDGE / 16/07/2010

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 16/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIKKILA VESA MATTI / 16/07/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY HEIKKILA VESA MATTI

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 17 ST PETERS GATE NOTTINGHAM NOTTINGHAMSHIRE NG5 2LG

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 16/07/09

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / BLUE PROPERTY MANAGEMENT UK LIMITED / 15/08/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 16/07/08

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 2-4 WHITES ROW LONDON E1 7NF

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 16/07/07

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 16/07/06

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 16/07/05

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 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