WHITEHART MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registered office address changed from 16 Lynwood Close Woking GU21 5TJ United Kingdom to 84 Green Lane Addlestone Surrey KT15 2th on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY OLWYN MANSBRIDGE / 23/03/2020

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARY OLWYN MANSBRIDGE / 23/03/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN MANSBRIDGE / 23/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 10 WOODLANDS AVENUE WEST BYFLEET KT14 6AT UNITED KINGDOM

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 16 LYNWOOD CLOSE WOKING SURREY GU21 5TJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN MANSBRIDGE / 15/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY OLWYN MANSBRIDGE / 15/06/2013

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARY OLWYN MANSBRIDGE / 15/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O FRANCIS JACQUES LIMITED 16 LYNWOOD CLOSE WOKING SURREY GU21 5TJ ENGLAND

View Document

24/05/1224 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM SAMPFORD ELMSTEAD ROAD WEST BYFLEET SURREY KT14 6JB ENGLAND

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN MANSBRIDGE / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY OLWYN MANSBRIDGE / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY OLWYN MANSBRIDGE / 11/11/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 7 MARLEIGH ROAD BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4DF

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 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