WHITEHOUSE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

01/08/251 August 2025 NewPrevious accounting period extended from 2024-11-23 to 2024-11-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/11/246 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Previous accounting period shortened from 2023-11-24 to 2023-11-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Change of details for Casgar Holdings Ltd as a person with significant control on 2024-04-30

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Previous accounting period shortened from 2022-11-25 to 2022-11-24

View Document

17/08/2317 August 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

28/06/2128 June 2021 Cessation of Andrew Mahon Properties Limited as a person with significant control on 2020-11-01

View Document

28/06/2128 June 2021 Notification of Casgar Holdings Ltd as a person with significant control on 2020-11-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-04 with updates

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/11/1826 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 PREVSHO FROM 27/11/2017 TO 26/11/2017

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ANDREW JAMES MAHON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY JANICE MCASKIE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCASKIE

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 170 FYFIN ROAD STRABANE CO TYRONE BT82 9LJ

View Document

03/05/173 May 2017 SECRETARY APPOINTED MRS SYLVIA MAHON

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 PREVSHO FROM 28/11/2015 TO 27/11/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/08/1528 August 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

29/07/1529 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/10/1428 October 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/08/1428 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

23/05/1423 May 2014 PREVEXT FROM 30/05/2013 TO 30/11/2013

View Document

27/02/1427 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JANICE STEVENSON / 09/10/2009

View Document

16/07/1216 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCASKIE / 09/10/2009

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1225 May 2012 FIRST GAZETTE

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JANICE STEVENSON / 31/05/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE STEVENSON / 31/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCASKIE / 31/05/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/09/0928 September 2009 31/05/09 ANNUAL RETURN SHUTTLE

View Document

07/04/097 April 2009 31/05/08 ANNUAL ACCTS

View Document

27/01/0927 January 2009 CHANGE IN SIT REG ADD

View Document

28/07/0828 July 2008 MORTGAGE SATISFACTION

View Document

10/07/0810 July 2008 MORTGAGE SATISFACTION

View Document

07/07/087 July 2008 31/05/08 ANNUAL RETURN SHUTTLE

View Document

02/04/082 April 2008 31/05/07 ANNUAL ACCTS

View Document

20/02/0820 February 2008 31/05/07 ANNUAL RETURN SHUTTLE

View Document

21/05/0721 May 2007 PARS RE MORTAGE

View Document

21/05/0721 May 2007 PARS RE MORTAGE

View Document

02/02/072 February 2007 PARS RE MORTAGE

View Document

26/01/0726 January 2007 0000

View Document

26/01/0726 January 2007 0000

View Document

11/12/0611 December 2006 0000

View Document

06/11/066 November 2006 PARS RE MORTAGE

View Document

14/06/0614 June 2006 CHANGE OF DIRS/SEC

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information