ROGER WHITE DESIGN

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

23/03/2323 March 2023 Change of details for Mr Joseph Roger White as a person with significant control on 2022-10-13

View Document

23/03/2323 March 2023 Change of details for Ms Rosamund Polly White as a person with significant control on 2022-10-13

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

03/02/123 February 2012 SAIL ADDRESS CREATED

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROGER WHITE / 19/11/2011

View Document

03/02/123 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WHITE

View Document

30/11/1030 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSAMUND POLLY WHITE / 19/11/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROGER WHITE / 19/11/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND POLLY WHITE / 19/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOSEPH RALPH WHITE / 19/11/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WHITE / 01/01/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED
WHITES (PROPERTIES) ST. IVES
CERTIFICATE ISSUED ON 12/08/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/08/5815 August 1958 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