WHITEGATE PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
21/05/2521 May 2025 | Registered office address changed from 44 School Field Bamber Bridge Preston PR5 8BJ England to 14 Cavendish Road Eccles Manchester M30 9JF on 2025-05-21 |
12/03/2512 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
10/02/2510 February 2025 | Registered office address changed from Alex House, 260-268 Chapel Street Salford M3 5JZ England to 44 School Field Bamber Bridge Preston PR5 8BJ on 2025-02-10 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-29 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Registration of charge 120458860003, created on 2022-02-22 |
30/07/2130 July 2021 | Registration of charge 120458860001, created on 2021-07-22 |
30/07/2130 July 2021 | Registration of charge 120458860002, created on 2021-07-23 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-11 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
09/01/219 January 2021 | 07/01/21 STATEMENT OF CAPITAL GBP 20 |
17/12/2017 December 2020 | DIRECTOR APPOINTED MRS PATRICIA ANN MCCLEAN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALNUT PROPERTY DEVELOPERS LIMITED |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLIN DEVELOPMENT LIMITED |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITEHOUSE DEVELOPERS (NORTHWEST) LIMITED |
16/12/1916 December 2019 | CESSATION OF DAVID GEORGE MCCLEAN AS A PSC |
16/12/1916 December 2019 | CESSATION OF PAUL ALAN CARTWRIGHT AS A PSC |
16/12/1916 December 2019 | 09/12/19 STATEMENT OF CAPITAL GBP 10 |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR PIN ZHAO |
15/12/1915 December 2019 | ADOPT ARTICLES 09/12/2019 |
12/06/1912 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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