WHITESTONE PROPERTIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewPrevious accounting period shortened from 2025-04-01 to 2025-03-31

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2024-04-02 to 2024-04-01

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-04-03 to 2024-04-02

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Frederick Steiner as a director on 2024-04-19

View Document

28/05/2428 May 2024 Change of details for Frederick Steiner as a person with significant control on 2024-04-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

07/03/247 March 2024 Previous accounting period shortened from 2023-04-04 to 2023-04-03

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

19/07/2119 July 2021 Director's details changed for Mr Daniel Edelstein on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CESSATION OF DANIEL EDELSTEIN AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF SARAH EDELSTEIN AS A PSC

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / FREDERICK STEINER / 26/01/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDELSTEIN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK STEINER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH EDELSTEIN

View Document

10/07/1710 July 2017 26/01/17 STATEMENT OF CAPITAL GBP 1483

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY MARGOT STEINER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN STEINER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1621 June 2016 ADOPT ARTICLES 15/03/2016

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS KAREN DEBORAH EDELSTEIN

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/09/123 September 2012 DIRECTOR APPOINTED DANIEL EDELSTEIN

View Document

28/06/1228 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/08/113 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/08/1019 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 34/36 MADDOX STREET LONDON W1R 9PD

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

09/07/979 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 Full accounts made up to 1985-04-05

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

25/04/4625 April 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information