CUTHBERTWHITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-21 with updates |
29/05/2529 May 2025 | Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to 36 North Castle Street Edinburgh City of Edinburgh EH2 3BN on 2025-05-29 |
06/12/246 December 2024 | Registered office address changed from 36 36 North Castle Street Edinburgh EH2 3BN Scotland to 36 North Castle Street Edinburgh EH2 3BN on 2024-12-06 |
02/12/242 December 2024 | Registered office address changed from C/O Chiene + Tait 61 Dublin Street Edinburgh EH3 6NL to 36 36 North Castle Street Edinburgh EH2 3BN on 2024-12-02 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-06-05 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Memorandum and Articles of Association |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-05-31 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/10/1931 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
08/10/188 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GILBERT CUTHBERT / 13/06/2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
12/10/1712 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
07/05/157 May 2015 | ADOPT ARTICLES 29/04/2015 |
10/12/1410 December 2014 | DIRECTOR APPOINTED MR HENRY CHARLES ABRAM |
14/10/1414 October 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 1500 |
10/10/1410 October 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 150 |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR STEPHEN JAMES WILLIAM KAY |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/09/141 September 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 100 |
10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GILBERT CUTHBERT / 01/05/2012 |
14/02/1214 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
22/06/1122 June 2011 | ADOPT ARTICLES 09/06/2011 |
16/06/1116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
04/05/114 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE |
04/05/114 May 2011 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM GILBERT CUTHBERT |
28/04/1128 April 2011 | COMPANY NAME CHANGED GREENHILL PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/04/11 |
26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS WHITE / 01/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HALL DEMIER WHITE / 01/05/2010 |
08/06/108 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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