WHITE GROVE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 2 WYVERN ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2PT

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE SUZANNE DICKEN / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SUZANNE DICKEN / 08/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DICKEN

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY SIMON DICKEN

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED CHARLOTTE DICKEN CONSULTING LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE DICKEN / 23/10/2014

View Document

26/10/1426 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DICKEN / 23/10/2014

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 95 TAMWORTH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DZ

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SUZANNE DICKEN / 23/10/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR SIMON LEE DICKEN

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/12/0928 December 2009 REGISTERED OFFICE CHANGED ON 28/12/2009 FROM FLAT 5 DONINGTON HOUSE 159 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1LX

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SUZANNE DICKEN / 28/12/2009

View Document

28/12/0928 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON DICKEN / 28/12/2009

View Document

17/06/0917 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM FLAT 2 DONINGTON HOUSE 159 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1LX

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/06/0914 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON DICKEN / 01/05/2009

View Document

14/06/0914 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DICKEN / 01/05/2009

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

02/04/082 April 2008 SECRETARY APPOINTED SIMON DICKSEN

View Document

02/04/082 April 2008 DIRECTOR APPOINTED CHARLOTTE SUZANNE DICKSON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

31/03/0831 March 2008 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