WHYTEBEAM VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Kathryn Wrafter as a director on 2025-05-14

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Richard Hugh Mauleverer Lindesay as a director on 2023-02-08

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR SIMON KIM ALDHOUSE

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MR MARK PETER FULLER

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK VERNON

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS KATHRYN WRAFTER

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM C/O FULLERS COMMERCE LLP 59 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE UNITED KINGDOM

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER FULLER

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY GOODACRE PROPERTY SERVICES LIMITED

View Document

28/03/1728 March 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM FLINT RESEARCH INSTITUTE 132 HEATHFIELD ROAD KESTON KENT BR2 6BA

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/03/163 March 2016 04/02/16 NO MEMBER LIST

View Document

03/03/163 March 2016 TERMINATE DIR APPOINTMENT

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRETT LORGE

View Document

10/11/1510 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR JOHN HENRY JACKSON

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE LANSDOWNE

View Document

25/03/1525 March 2015 04/02/15 NO MEMBER LIST

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MRS VERONICA ELIZABETH NICHOLLS

View Document

17/10/1417 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 04/02/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR SIMON MAXWELL NUNN

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR RICHARD HUGH MAULEVERER LINDESAY

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS

View Document

15/10/1315 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 04/02/13 NO MEMBER LIST

View Document

01/10/121 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON ALDHOUSE

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MS NICOLETTE LANSDOWNE

View Document

07/02/127 February 2012 04/02/12 NO MEMBER LIST

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR SIMON ALDHOUSE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR BRETT MICHAEL LORGE

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR MARK CHARLES VERNON

View Document

21/09/1121 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

08/02/118 February 2011 04/02/11 NO MEMBER LIST

View Document

03/11/103 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODACRE PROPERTY SERVICES LTD / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NICHOLLS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IDA BERYL MORGAN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORRIS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'NEILL / 11/02/2010

View Document

11/02/1011 February 2010 04/02/10 NO MEMBER LIST

View Document

31/10/0931 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

12/11/0812 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 04/02/03

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 ANNUAL RETURN MADE UP TO 04/02/02

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 ANNUAL RETURN MADE UP TO 04/02/01

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 04/02/00

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: FLINT RESEARCH INSTITUTE 132 HEATHFIELD ROAD KESTON KENT BR2 6BA

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 ANNUAL RETURN MADE UP TO 04/02/99

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 6 LYNN COURT WHYTEBEAM VIEW WHYTELEAF SURREY CR3 0AU

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/02/986 February 1998 ANNUAL RETURN MADE UP TO 04/02/98

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: C/O LAKESIDE MANAGEMENT OLD STONE LINK, SHIP STREET EAST GRINSTEAD WEST SUSSEX RH19 4EF

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 ANNUAL RETURN MADE UP TO 04/02/97

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 ANNUAL RETURN MADE UP TO 04/02/96

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ANNUAL RETURN MADE UP TO 04/02/95

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 ANNUAL RETURN MADE UP TO 04/02/94

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9328 February 1993 ANNUAL RETURN MADE UP TO 04/02/93

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/06/928 June 1992 ANNUAL RETURN MADE UP TO 04/02/92

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: P.O.BOX 55 1 SURREY STREET LONDON WC2R 2NT

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: ORBITAL HOUSE 85/87 CROYDON ROAD CATERHAM SURREY CR3 6PD

View Document

08/04/918 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 SECRETARY RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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