WHITELEAF PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Registration of charge 032637540008, created on 2024-11-01

View Document

05/11/245 November 2024 Registration of charge 032637540009, created on 2024-11-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

27/09/2227 September 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

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / SUNGOLD PROPERTIES LIMITED / 28/08/2018

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY PETER MOORE

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

29/09/1629 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032637540006

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032637540005

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032637540007

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MELVILLE MOORE / 15/10/2012

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MOORE / 15/10/2012

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MOORE / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 118 COVE ROAD FARNBOROUGH HAMPSHIRE GU14 0HG

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: SUITE 15072 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

15/10/9615 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information