WHITEHAVEN DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
14/01/2514 January 2025 | Accounts for a small company made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
12/01/2412 January 2024 | Accounts for a small company made up to 2023-03-31 |
13/12/2313 December 2023 | Cessation of Npl Developments Ltd as a person with significant control on 2023-10-05 |
13/12/2313 December 2023 | Notification of Npl Group (Uk) Ltd as a person with significant control on 2023-10-05 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
09/01/239 January 2023 | Accounts for a small company made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
29/03/2229 March 2022 | Amended accounts for a small company made up to 2021-03-31 |
31/12/2131 December 2021 | Accounts for a small company made up to 2021-03-31 |
30/06/2130 June 2021 | Termination of appointment of Simon Towers as a director on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mr John Charles Lewsley as a director on 2021-06-30 |
05/04/205 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 31/03/2020 |
05/04/205 April 2020 | PSC'S CHANGE OF PARTICULARS / NPL DEVELOPMENTS LTD / 31/03/2020 |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPL DEVELOPMENTS LTD |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
03/04/203 April 2020 | CESSATION OF ROBERT MCFARLANE AS A PSC |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LAPPIN / 01/12/2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
29/10/1929 October 2019 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 121 MOFFAT STREET GLASGOW G5 0ND |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MAXWELL / 14/12/2017 |
15/08/1715 August 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 June 2015 |
22/04/1722 April 2017 | DISS40 (DISS40(SOAD)) |
04/04/174 April 2017 | FIRST GAZETTE |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
19/07/1619 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/06/164 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 121 MOFFAT STREET GLASGOW G5 0ND SCOTLAND |
30/07/1230 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 63 CARLTON PLACE GLASGOW G5 9TW SCOTLAND |
04/10/114 October 2011 | COMPANY NAME CHANGED MARCHON REGENERATION LTD CERTIFICATE ISSUED ON 04/10/11 |
04/10/114 October 2011 | CHANGE OF NAME 28/09/2011 |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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