WHITEROCK BAY PROPERTIES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

08/10/248 October 2024 Cessation of William John Mccann as a person with significant control on 2024-09-17

View Document

08/10/248 October 2024 Notification of Willowbrook Holdco Limited as a person with significant control on 2024-09-17

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-01-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-01-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED CLIFFVILLE LIMITED CERTIFICATE ISSUED ON 15/10/18

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANINE MC CANN

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/06/1516 June 2015 CURRSHO FROM 31/10/2014 TO 31/10/2013

View Document

24/11/1424 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED WILLIAM JOHN MC CANN

View Document

07/08/147 August 2014 TRANSFER OF SHARES 08/10/2013

View Document

07/08/147 August 2014 SUB-DIVISION 08/10/13

View Document

07/08/147 August 2014 DIRECTOR APPOINTED JANINE MC CANN

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

07/10/137 October 2013 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