WHITE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/03/259 March 2025 Registered office address changed from 15 the Glebe London SE3 9TQ England to 15a the Glebe London SE3 9TQ on 2025-03-09

View Document

06/03/256 March 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

06/03/256 March 2025 Notification of Bridget Cunningham as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 107 Maidstone Road Rochester ME1 1RN England to 15 the Glebe London SE3 9TQ on 2025-03-06

View Document

27/10/2427 October 2024 Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 107 Maidstone Road Rochester ME1 1RN on 2024-10-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Termination of appointment of Christine Elizabeth White as a director on 2023-04-04

View Document

04/04/234 April 2023 Cessation of Desmond White as a person with significant control on 2022-12-05

View Document

04/04/234 April 2023 Appointment of Mrs Bridget Cunningham as a director on 2023-04-04

View Document

04/12/224 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

04/12/224 December 2022 Termination of appointment of Desmond White as a director on 2022-12-04

View Document

04/12/224 December 2022 Appointment of Miss Christine Elizabeth White as a director on 2022-12-04

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Termination of appointment of Melanie Maria Codarin as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR DESMOND WHITE / 28/02/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITE / 28/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND WHITE

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063107530002

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063107530001

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

09/09/149 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARIA CODARIN / 22/07/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITE / 22/07/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 57 VALE ROAD LONDON N4 1PP

View Document

12/07/0712 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

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