WHITENIGHT LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
16/05/2516 May 2025 | Notification of Joanne Roseborne as a person with significant control on 2025-01-01 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
02/12/242 December 2024 | Change of details for Mr Bernard Roseborne as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Notification of Angela Roseborne as a person with significant control on 2024-12-02 |
13/08/2413 August 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
08/08/238 August 2023 | Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ to 342 Regents Park Road London N3 2LJ on 2023-08-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | DIRECTOR APPOINTED MISS JOANNE ROSEBORNE |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSEBOURNE / 01/01/2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/03/1519 March 2015 | Registered office address changed from , 15 Duncan Terrace, London, N1 8BZ to 342 Regents Park Road London N3 2LJ on 2015-03-19 |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/07/1317 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/07/1213 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/04/1225 April 2012 | CURREXT FROM 29/07/2012 TO 31/07/2012 |
26/10/1126 October 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 100 |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSEBORNE |
26/10/1126 October 2011 | SECRETARY APPOINTED BERNARD ROSEBORNE |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, SECRETARY JOANNE ROSEBORNE |
26/10/1126 October 2011 | DIRECTOR APPOINTED BERNARD ROSEBORNE |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 29 July 2010 |
26/10/1126 October 2011 | DIRECTOR APPOINTED ANGELA ROSEBOURNE |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSEBORNE / 01/07/2011 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSEBORNE / 01/07/2011 |
05/08/115 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
23/04/1123 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/09/1024 September 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
23/09/1023 September 2010 | AD05 - SITUATION FROM WALES TO ENGLAND AND WALES FILE COPY CERT |
23/09/1023 September 2010 | AD05 - SITUATION ENGLAND AND WALES TO WALES FILE COPY CERT |
20/09/1020 September 2010 | Registered office address changed from , C/O Dodd Harris, 35-37 Brent Street, London, NW4 2EF on 2010-09-20 |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O DODD HARRIS 35-37 BRENT STREET LONDON NW4 2EF |
13/09/1013 September 2010 | 31/07/09 TOTAL EXEMPTION FULL |
21/07/1021 July 2010 | AD05 - SITUATION FROM ENGLAND AND WALES TO WALES FILE COPY CERT |
06/08/096 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/05/0929 May 2009 | PREVSHO FROM 30/07/2008 TO 29/07/2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/05/0819 May 2008 | PREVSHO FROM 31/07/2007 TO 30/07/2007 |
23/08/0723 August 2007 | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS |
07/07/077 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
24/08/0624 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0624 August 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | |
24/08/0624 August 2006 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 15 DUNCAN TERRACE LONDON N1 8BZ |
28/11/0528 November 2005 | SECRETARY RESIGNED |
11/11/0511 November 2005 | NEW SECRETARY APPOINTED |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 15 DUNCAN TERRACE LONDON N1 8BZ |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
01/09/051 September 2005 | |
19/08/0519 August 2005 | DIRECTOR RESIGNED |
19/08/0519 August 2005 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
19/08/0519 August 2005 | |
19/08/0519 August 2005 | SECRETARY RESIGNED |
26/07/0526 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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