WHITELODGE SYSTEMS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

14/01/2514 January 2025 Register inspection address has been changed from 443a Kingston Road London SW20 8JR England to 80a Sidney Road Walton-on-Thames KT12 2LX

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Satisfaction of charge 071267160001 in full

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/01/2217 January 2022 Register inspection address has been changed from Whitelodge Farm Goose Rye Road Worplesdon Guildford GU3 3RJ England to 443a Kingston Road London SW20 8JR

View Document

18/10/2118 October 2021 Registered office address changed from Riverside Court One, Riverside Court Douglas Drive Godalming Surrey GU7 1JX England to Riverside Court Douglas Drive Godalming Surrey GU7 1JX on 2021-10-18

View Document

30/09/2130 September 2021 Registered office address changed from White Lodge Farm Goose Rye Road Worplesdon Surrey GU3 3RJ to Riverside Court One, Riverside Court Douglas Drive Godalming Surrey GU7 1JX on 2021-09-30

View Document

22/09/2122 September 2021 Registration of charge 071267160001, created on 2021-09-20

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

05/01/205 January 2020 ADOPT ARTICLES 16/12/2019

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE SARAH GARRETT / 23/07/2018

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH FRANCIS / 12/10/2017

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH FRANCIS / 12/10/2017

View Document

21/07/1721 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 9.00

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/164 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 6

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH FRANCIS / 01/01/2016

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH FRANCIS / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP GARVEY

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED CHARLOTTE SARAH GARRETT

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED LAURA ELIZABETH FRANCIS

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED AMRK EDWARD GARVEY

View Document

17/12/1517 December 2015 SECRETARY APPOINTED LAURA ELIZABETH FRANCIS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSE GARVEY

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARVEY

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1427 January 2014 SAIL ADDRESS CREATED

View Document

12/08/1312 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 2

View Document

09/03/109 March 2010 DIRECTOR APPOINTED PHILIP GARVEY

View Document

09/03/109 March 2010 DIRECTOR APPOINTED ROSE ANN GARVEY

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, THE BILLINGS GUILDFORD, SURREY, GU1 4YD

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER

View Document

09/03/109 March 2010 SECRETARY APPOINTED PHILIP GARVEY

View Document

05/03/105 March 2010 CHANGE OF NAME 03/03/2010

View Document

05/03/105 March 2010 COMPANY NAME CHANGED STEVTON (NO.465) LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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