WHYTE GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVID HALL / 19/07/2019

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

25/10/1725 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HALL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MS ABIGAIL VICTORIA HALL

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MS FRANCESCA MICHELLE HALL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

06/04/136 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4

View Document

06/04/136 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY IAN TERRY

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES DAVID HALL / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: FLINT HOUSE 52 HIGH STREET LEATHERHEAD SURREY KT22 8AJ

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 19A WIMBLEDON BRIDGE LONDON SW19 7NH

View Document

07/02/027 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: WHYTE GATE FARM TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8LY

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NC INC ALREADY ADJUSTED 13/09/99

View Document

23/09/9923 September 1999 £ NC 1000/1900 13/09/99

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: WHYTE GATE FARM TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8LY

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 1 ORME COTTAGES TILBURSTOW HILL ROAD SOUTHGODSTONE SURREY RH9 8NP

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/06/964 June 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/06/964 June 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM: GENERAL WOLFE HOUSE 83 HIGH STREET WESTERHAM KENT TN16 1RE

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/04/9510 April 1995 AUDITOR'S RESIGNATION

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: ADDEPT HOUSE, 34A SYDENHAM ROAD CROYDON, SURREY. CR0 2EF

View Document

30/03/9530 March 1995 RETURN MADE UP TO 16/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED R J H MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/05/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 REGISTERED OFFICE CHANGED ON 10/07/87 FROM: GRAPES HOUSE HIGH STREET ESHER SURREY

View Document

10/07/8710 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

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