WHITESPACE HOMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

14/03/2414 March 2024 Registration of charge 105816110002, created on 2024-03-11

View Document

14/03/2414 March 2024 Registration of charge 105816110003, created on 2024-03-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Satisfaction of charge 105816110001 in full

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 71 BLAKE ROAD LONDON N11 2AG UNITED KINGDOM

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 33 MAIDSTONE ROAD LONDON N11 2TR ENGLAND

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105816110001

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR JOHN STEPHEN FAITH

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED FERNGATE HOMES LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR DOBRI VASILEV DIMITROV

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR LISA ASPINALL

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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