WHITELEAF PROJECTS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM PINETREES RECTORY LANE WALGRAVE NORTHANTS NN6 9QJ

View Document

23/08/1923 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

23/08/1923 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/08/1923 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 22/10/15 NO MEMBER LIST

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MARION WHITTLE / 01/08/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/11/1419 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 7

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MARION WHITTLE / 22/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORWOOD KENNETH WHITTLE / 22/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARION WHITTLE / 22/10/2014

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MARION WHITTLE / 23/10/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 22/10/13 NO CHANGES

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM WEALD HOUSE 1 BUTTERMERE CLOSE FLITWICK BEDFORDSHIRE MK45 1NG

View Document

25/01/1125 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED RACHEL MARION WHITTLE

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/10/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MARION WHITTLE

View Document

07/01/097 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: WHW CHAMBERS ST JOHNS TERRACE 21 KINGSWAY BEDFORD BEDFORDSHIRE MK42 9EZ

View Document

25/09/0125 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information