WHITECROFT PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
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 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Appointment of Mr Oliver Roy Bennett as a director on 2024-01-18 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Notification of Whitecroft Holdings Ltd as a person with significant control on 2023-07-13 |
25/07/2325 July 2023 | Cessation of Brian John Bennett as a person with significant control on 2023-07-13 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Micro company accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/10/1726 October 2017 | SECRETARY APPOINTED MR OLIVER BENNETT |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID SMITH |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
05/06/175 June 2017 | PREVEXT FROM 30/03/2017 TO 31/03/2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
26/07/1626 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
19/06/1519 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
13/06/1413 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BENNETT / 03/06/2014 |
28/03/1428 March 2014 | COMPANY NAME CHANGED CHERRY RENEWABLES LIMITED CERTIFICATE ISSUED ON 28/03/14 |
19/03/1419 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
16/12/1316 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/1316 December 2013 | COMPANY NAME CHANGED MONTAGE DESIGNS LIMITED CERTIFICATE ISSUED ON 16/12/13 |
17/09/1317 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN SMITH / 02/09/2013 |
22/07/1322 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN SMITH / 05/07/2013 |
12/06/1312 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
06/01/136 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12 |
25/06/1225 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN SMITH / 25/05/2012 |
04/01/124 January 2012 | FULL ACCOUNTS MADE UP TO 30/03/11 |
21/06/1121 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
11/02/1111 February 2011 | FULL ACCOUNTS MADE UP TO 30/03/10 |
04/01/114 January 2011 | PREVSHO FROM 31/03/2010 TO 30/03/2010 |
30/12/1030 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BENNETT / 03/12/2010 |
04/08/104 August 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
15/09/0815 September 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
05/08/045 August 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0328 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
02/06/032 June 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHITECROFT PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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