WHITELAND PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
25/06/2425 June 2024 | Previous accounting period shortened from 2023-09-28 to 2023-09-27 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Confirmation statement made on 2023-02-15 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/07/1929 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 100005350001 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
28/09/1828 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | FIRST GAZETTE |
08/03/188 March 2018 | PREVSHO FROM 27/02/2018 TO 30/09/2017 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
14/02/1814 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/17 |
10/11/1710 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARK POWER GROUP LIMITED |
27/10/1727 October 2017 | CESSATION OF LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED AS A PSC |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL DALLAMORE |
24/05/1724 May 2017 | DIRECTOR APPOINTED MR NEIL JAMES DALLAMORE |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
09/05/169 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JAJ SAWBRIDGE & SONS LTD |
09/05/169 May 2016 | DIRECTOR APPOINTED MR KARL STEPHEN HICK |
09/05/169 May 2016 | DIRECTOR APPOINTED MR JONATHAN GORDON SELWYN |
09/05/169 May 2016 | DIRECTOR APPOINTED MR PAUL ADAMS |
09/05/169 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELWYN |
09/05/169 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SAWBRIDGE |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 8/9 THE OLD YARD LODGE FARM BUSINESS CENTRE WOLVERTON, MILTON KEYNES MK19 7ES ENGLAND |
11/02/1611 February 2016 | 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