ST WHITE’S DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Withdrawal of the directors' register information from the public register

View Document

21/02/2521 February 2025 Change of details for Mr Steve Grindle as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Directors' register information at 2025-02-21 on withdrawal from the public register

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Cessation of Steve Grindle as a person with significant control on 2022-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

14/06/2114 June 2021 Notification of Steve Grindle as a person with significant control on 2017-06-14

View Document

14/06/2114 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GRINDLE

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 ADOPT ARTICLES 31/03/2021

View Document

12/05/2112 May 2021 ARTICLES OF ASSOCIATION

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / STEVE GRINDLE / 14/06/2017

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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