WHITECROFT PROPERTIES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from Floor 4 Building 7 Vantage Point Business Village Mitcheldean Glos GL17 0DD to New Road Whitecroft Lydney GL15 4QG on 2025-03-25

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Appointment of Mr Oliver Roy Bennett as a director on 2024-01-18

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Notification of Whitecroft Holdings Ltd as a person with significant control on 2023-07-13

View Document

25/07/2325 July 2023 Cessation of Brian John Bennett as a person with significant control on 2023-07-13

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MR OLIVER BENNETT

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/06/175 June 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BENNETT / 03/06/2014

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED CHERRY RENEWABLES LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

16/12/1316 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED MONTAGE DESIGNS LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN SMITH / 02/09/2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN SMITH / 05/07/2013

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

25/06/1225 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN SMITH / 25/05/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/03/11

View Document

21/06/1121 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 30/03/10

View Document

04/01/114 January 2011 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BENNETT / 03/12/2010

View Document

04/08/104 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 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