WHITEGATE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

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

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Registration of charge 120458860003, created on 2022-02-22

View Document

30/07/2130 July 2021 Registration of charge 120458860001, created on 2021-07-22

View Document

30/07/2130 July 2021 Registration of charge 120458860002, created on 2021-07-23

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/01/219 January 2021 07/01/21 STATEMENT OF CAPITAL GBP 20

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MRS PATRICIA ANN MCCLEAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALNUT PROPERTY DEVELOPERS LIMITED

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLIN DEVELOPMENT LIMITED

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITEHOUSE DEVELOPERS (NORTHWEST) LIMITED

View Document

16/12/1916 December 2019 CESSATION OF DAVID GEORGE MCCLEAN AS A PSC

View Document

16/12/1916 December 2019 CESSATION OF PAUL ALAN CARTWRIGHT AS A PSC

View Document

16/12/1916 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 10

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR PIN ZHAO

View Document

15/12/1915 December 2019 ADOPT ARTICLES 09/12/2019

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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