WHITEWOOD FLATS RTM COMPANY LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/04/2512 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

19/08/2419 August 2024 Termination of appointment of Stuart Mcdonald as a director on 2024-05-26

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/03/221 March 2022 Termination of appointment of Sukhwinder Singh Arora as a director on 2022-01-22

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/08/2012 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 02/04/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/12/1520 December 2015 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

07/04/157 April 2015 02/04/15 NO MEMBER LIST

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

02/04/142 April 2014 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