WHITE CROSS MANAGMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

15/07/2515 July 2025 NewTermination of appointment of John Edward Merrony as a director on 2025-07-14

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

01/08/241 August 2024 Director's details changed for Mr Allan Joseph Preston Jones on 2024-04-06

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Mr Lee Anthony Edge as a director on 2023-10-26

View Document

13/11/2313 November 2023 Appointment of Mr Gareth Graham Lightfoot as a director on 2023-10-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MR PHILIP MARTIN THOMPSON

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN MARSH

View Document

22/05/1922 May 2019 NOTIFICATION OF PSC STATEMENT ON 22/05/2019

View Document

22/05/1922 May 2019 CESSATION OF JUSTIN WILLIAM HERBERT AS A PSC

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR ALLAN JOSEPH PRESTON JONES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HERBERT

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HERBERT

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JUSTIN WILLIAM HERBERT

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HAWTHORNTHWAITE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/11/129 November 2012 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM NEWLANDS CENTRE 315 CHORLEY NEW ROAD BOLTON BL1 5BP UNITED KINGDOM

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM BANK CHAMBERS MARKET PLACE STOCKPORT CHESHIRE SK1 1UN

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR MARK HAWTHORNTHWAITE

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BERRY

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE GARSIDE

View Document

02/12/112 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE GARSIDE / 01/04/2010

View Document

11/02/1011 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0823 October 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