WHITFIELD PORTFOLIO GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 30a High Street over Cambridgeshire CB24 5nd to Suite 5, the Old Granary Oakington Road Westwick Cambridge Cambridgeshire CB24 3AR on 2023-11-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

09/01/209 January 2020 28/10/19 STATEMENT OF CAPITAL GBP 202

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELENA WHITFIELD / 10/10/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS KEITH WHITFIELD / 10/10/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR DENNIS KEITH WHITFIELD / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM THE GRANGE MARKET STREET SWAVESEY CAMBRIDGE CB24 4QG UNITED KINGDOM

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/02/196 February 2019 23/01/19 STATEMENT OF CAPITAL GBP 200

View Document

05/02/195 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115138950001

View Document

13/08/1813 August 2018 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